London
W1F 0UR
Secretary Name | Mr David Anthony Venus |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 January 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 86 Park Road Kingston Upon Thames Surrey KT2 5JZ |
Secretary Name | Hemal Patel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2005(3 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 December 2006) |
Role | Company Director |
Correspondence Address | 16 Martock Gardens Fiern Village London N11 3GH |
Director Name | Stephen Candland |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 January 2014(11 years, 11 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 13 September 2018) |
Role | Managing Director |
Country of Residence | United States |
Correspondence Address | 1177 Avenue Of The Americas 7th Floor New York 10036 |
Director Name | SLC Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 January 2002(same day as company formation) |
Correspondence Address | 42-46 High Street Esher Surrey KT10 9QY |
Secretary Name | SLC Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 January 2002(same day as company formation) |
Correspondence Address | 42-46 High Street Esher Surrey KT10 9QY |
Secretary Name | SLC Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 December 2006(4 years, 10 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 09 October 2018) |
Correspondence Address | 42-50 Hersham Road Walton-On-Thames Surrey KT12 1RZ |
Registered Address | 42 Berners Street London W1T 3ND |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
1 at £1 | William Littlejohn Mortimer 100.00% Ordinary |
---|
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 18 January 2024 (3 months ago) |
---|---|
Next Return Due | 1 February 2025 (9 months, 2 weeks from now) |
8 September 2020 | Confirmation statement made on 18 January 2020 with no updates (3 pages) |
---|---|
1 September 2020 | Termination of appointment of Stephen Candland as a director on 13 September 2018 (1 page) |
27 March 2020 | Accounts for a dormant company made up to 30 June 2019 (6 pages) |
27 February 2019 | Change of details for William Littlejohn Mortimer as a person with significant control on 20 February 2019 (2 pages) |
27 February 2019 | Director's details changed for William Littlejohn Mortimer on 20 February 2019 (2 pages) |
15 February 2019 | Accounts for a dormant company made up to 30 June 2018 (6 pages) |
8 February 2019 | Register inspection address has been changed from Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS United Kingdom to 76 Wardour Street London W1F 0UR (1 page) |
7 February 2019 | Director's details changed for William Littlejohn Mortimer on 6 February 2019 (2 pages) |
7 February 2019 | Change of details for William Littlejohn Mortimer as a person with significant control on 6 February 2019 (2 pages) |
31 January 2019 | Confirmation statement made on 18 January 2019 with no updates (3 pages) |
9 October 2018 | Termination of appointment of Slc Corporate Services Limited as a secretary on 9 October 2018 (1 page) |
11 September 2018 | Register(s) moved to registered inspection location Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS (1 page) |
10 September 2018 | Register inspection address has been changed from 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ United Kingdom to Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS (1 page) |
29 March 2018 | Accounts for a dormant company made up to 30 June 2017 (2 pages) |
29 January 2018 | Confirmation statement made on 18 January 2018 with updates (4 pages) |
2 June 2017 | Appointment of Stephen Candland as a director on 9 January 2014 (2 pages) |
2 June 2017 | Appointment of Stephen Candland as a director on 9 January 2014 (2 pages) |
1 June 2017 | Statement of capital following an allotment of shares on 9 January 2014
|
1 June 2017 | Statement of capital following an allotment of shares on 9 January 2014
|
21 March 2017 | Accounts for a dormant company made up to 30 June 2016 (7 pages) |
21 March 2017 | Accounts for a dormant company made up to 30 June 2016 (7 pages) |
26 January 2017 | Confirmation statement made on 18 January 2017 with updates (5 pages) |
26 January 2017 | Confirmation statement made on 18 January 2017 with updates (5 pages) |
26 May 2016 | Accounts for a dormant company made up to 30 June 2015 (5 pages) |
26 May 2016 | Accounts for a dormant company made up to 30 June 2015 (5 pages) |
8 February 2016 | Annual return made up to 18 January 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
8 February 2016 | Annual return made up to 18 January 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
12 April 2015 | Accounts for a dormant company made up to 30 June 2014 (5 pages) |
12 April 2015 | Accounts for a dormant company made up to 30 June 2014 (5 pages) |
27 March 2015 | Secretary's details changed for Slc Corporate Services Limited on 20 March 2015 (1 page) |
27 March 2015 | Director's details changed for William Littlejohn Mortimer on 20 March 2015 (2 pages) |
27 March 2015 | Director's details changed for William Littlejohn Mortimer on 20 March 2015 (2 pages) |
27 March 2015 | Secretary's details changed for Slc Corporate Services Limited on 20 March 2015 (1 page) |
24 March 2015 | Register inspection address has been changed from Thames House Portsmouth Road Esher Surrey KT10 9AD United Kingdom to 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ (1 page) |
24 March 2015 | Register inspection address has been changed from Thames House Portsmouth Road Esher Surrey KT10 9AD United Kingdom to 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ (1 page) |
20 March 2015 | Secretary's details changed for Slc Corporate Services Limited on 20 March 2015 (1 page) |
20 March 2015 | Secretary's details changed for Slc Corporate Services Limited on 20 March 2015 (1 page) |
12 February 2015 | Annual return made up to 18 January 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
12 February 2015 | Annual return made up to 18 January 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
7 January 2015 | Registered office address changed from , 37-38 Golden Square, London, W1F 9LA to 76 Wardour Street London W1F 0UR on 7 January 2015 (2 pages) |
7 January 2015 | Registered office address changed from 37-38 Golden Square London W1F 9LA to 76 Wardour Street London W1F 0UR on 7 January 2015 (2 pages) |
7 January 2015 | Registered office address changed from , 37-38 Golden Square, London, W1F 9LA to 76 Wardour Street London W1F 0UR on 7 January 2015 (2 pages) |
7 January 2015 | Registered office address changed from 37-38 Golden Square London W1F 9LA to 76 Wardour Street London W1F 0UR on 7 January 2015 (2 pages) |
4 April 2014 | Accounts for a dormant company made up to 30 June 2013 (3 pages) |
4 April 2014 | Accounts for a dormant company made up to 30 June 2013 (3 pages) |
21 January 2014 | Annual return made up to 18 January 2014 with a full list of shareholders Statement of capital on 2014-01-21
|
21 January 2014 | Annual return made up to 18 January 2014 with a full list of shareholders Statement of capital on 2014-01-21
|
9 January 2014 | Company name changed liz church & associates LIMITED\certificate issued on 09/01/14
|
9 January 2014 | Company name changed liz church & associates LIMITED\certificate issued on 09/01/14
|
27 March 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
27 March 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
8 February 2013 | Annual return made up to 18 January 2013 with a full list of shareholders (5 pages) |
8 February 2013 | Annual return made up to 18 January 2013 with a full list of shareholders (5 pages) |
13 March 2012 | Accounts for a dormant company made up to 30 June 2011 (3 pages) |
13 March 2012 | Accounts for a dormant company made up to 30 June 2011 (3 pages) |
19 January 2012 | Annual return made up to 18 January 2012 with a full list of shareholders (5 pages) |
19 January 2012 | Annual return made up to 18 January 2012 with a full list of shareholders (5 pages) |
29 March 2011 | Accounts for a dormant company made up to 30 June 2010 (3 pages) |
29 March 2011 | Accounts for a dormant company made up to 30 June 2010 (3 pages) |
20 January 2011 | Annual return made up to 18 January 2011 with a full list of shareholders (5 pages) |
20 January 2011 | Annual return made up to 18 January 2011 with a full list of shareholders (5 pages) |
19 January 2010 | Annual return made up to 18 January 2010 with a full list of shareholders (5 pages) |
19 January 2010 | Annual return made up to 18 January 2010 with a full list of shareholders (5 pages) |
9 December 2009 | Register inspection address has been changed (1 page) |
9 December 2009 | Register(s) moved to registered inspection location (1 page) |
9 December 2009 | Register(s) moved to registered inspection location (1 page) |
9 December 2009 | Register inspection address has been changed (1 page) |
30 November 2009 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
30 November 2009 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
29 October 2009 | Director's details changed for William Littlejohn Mortimer on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for William Littlejohn Mortimer on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for William Littlejohn Mortimer on 1 October 2009 (2 pages) |
24 April 2009 | Accounts for a dormant company made up to 30 June 2008 (2 pages) |
24 April 2009 | Accounts for a dormant company made up to 30 June 2008 (2 pages) |
30 January 2009 | Return made up to 18/01/09; full list of members (3 pages) |
30 January 2009 | Return made up to 18/01/09; full list of members (3 pages) |
12 February 2008 | Director's particulars changed (1 page) |
12 February 2008 | Director's particulars changed (1 page) |
21 January 2008 | Return made up to 18/01/08; full list of members (2 pages) |
21 January 2008 | Return made up to 18/01/08; full list of members (2 pages) |
10 October 2007 | Secretary's particulars changed (1 page) |
10 October 2007 | Secretary's particulars changed (1 page) |
28 August 2007 | Accounts for a dormant company made up to 30 June 2007 (2 pages) |
28 August 2007 | Accounts for a dormant company made up to 30 June 2007 (2 pages) |
29 May 2007 | Accounts for a dormant company made up to 30 June 2006 (2 pages) |
29 May 2007 | Accounts for a dormant company made up to 30 June 2006 (2 pages) |
21 February 2007 | New secretary appointed (2 pages) |
21 February 2007 | New secretary appointed (2 pages) |
9 February 2007 | Return made up to 18/01/07; full list of members (2 pages) |
9 February 2007 | Return made up to 18/01/07; full list of members (2 pages) |
2 February 2007 | Secretary resigned (1 page) |
2 February 2007 | Secretary resigned (1 page) |
3 May 2006 | Accounts for a dormant company made up to 30 June 2005 (1 page) |
3 May 2006 | Accounts for a dormant company made up to 30 June 2005 (1 page) |
21 February 2006 | Return made up to 18/01/06; full list of members (6 pages) |
21 February 2006 | Return made up to 18/01/06; full list of members (6 pages) |
13 December 2005 | New secretary appointed (2 pages) |
13 December 2005 | Secretary resigned (1 page) |
13 December 2005 | Secretary resigned (1 page) |
13 December 2005 | New secretary appointed (2 pages) |
3 May 2005 | Accounts for a dormant company made up to 30 June 2004 (3 pages) |
3 May 2005 | Accounts for a dormant company made up to 30 June 2004 (3 pages) |
31 January 2005 | Return made up to 18/01/05; full list of members (5 pages) |
31 January 2005 | Return made up to 18/01/05; full list of members (5 pages) |
8 October 2004 | Accounting reference date extended from 31/01/04 to 30/06/04 (1 page) |
8 October 2004 | Accounting reference date extended from 31/01/04 to 30/06/04 (1 page) |
28 January 2004 | Resolutions
|
28 January 2004 | Resolutions
|
26 January 2004 | Return made up to 18/01/04; full list of members (5 pages) |
26 January 2004 | Return made up to 18/01/04; full list of members (5 pages) |
18 November 2003 | Accounts for a dormant company made up to 31 January 2003 (2 pages) |
18 November 2003 | Accounts for a dormant company made up to 31 January 2003 (2 pages) |
17 February 2003 | Return made up to 18/01/03; full list of members (5 pages) |
17 February 2003 | Return made up to 18/01/03; full list of members (5 pages) |
6 February 2002 | New secretary appointed (2 pages) |
6 February 2002 | New secretary appointed (2 pages) |
6 February 2002 | Registered office changed on 06/02/02 from: 42-46 high street, esher, surrey KT10 9QY (1 page) |
6 February 2002 | Director resigned (1 page) |
6 February 2002 | New director appointed (3 pages) |
6 February 2002 | Registered office changed on 06/02/02 from: 42-46 high street esher surrey KT10 9QY (1 page) |
6 February 2002 | Secretary resigned (1 page) |
6 February 2002 | New director appointed (3 pages) |
6 February 2002 | Secretary resigned (1 page) |
6 February 2002 | Director resigned (1 page) |
18 January 2002 | Incorporation (17 pages) |
18 January 2002 | Incorporation (17 pages) |