London
EC4A 4AD
Director Name | Jessica Claire Nugent |
---|---|
Date of Birth | April 1982 (Born 42 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 September 2008(6 years, 8 months after company formation) |
Appointment Duration | 13 years, 10 months (closed 26 July 2022) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 10 St Bride Street London EC4A 4AD |
Director Name | Mr John Trefor Price Roberts |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2002(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Cedar House 78 Christchurch Road St Cross Winchester Hampshire SO23 9TE |
Director Name | Martin Graham Emmison |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2002(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Fifth Floor 10 St Bride Street London EC4A 4AD |
Director Name | Mr David Patrick Edwards |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2002(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Fifth Floor 10 St Bride Street London EC4A 4AD |
Director Name | Mr Philip James Deverell Langford |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2002(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Fifth Floor 10 St Bride Street London EC4A 4AD |
Director Name | Mr Ian Montrose |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2002(5 months, 2 weeks after company formation) |
Appointment Duration | 14 years, 6 months (resigned 24 January 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 65 Tavistock Court Tavistock Square London WC1H 9HG |
Secretary Name | Gd Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 2002(same day as company formation) |
Correspondence Address | 10 St Bride Street London EC4A 4AD |
Registered Address | Fifth Floor 10 St Bride Street London EC4A 4AD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
1 at £1 | David Patrick Edwards 50.00% Ordinary |
---|---|
1 at £1 | John Trefor Price Roberts 50.00% Ordinary |
Latest Accounts | 31 January 2021 (3 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
8 February 2021 | Confirmation statement made on 12 January 2021 with updates (4 pages) |
---|---|
11 January 2021 | Accounts for a dormant company made up to 31 January 2020 (2 pages) |
22 January 2020 | Cessation of David Patrick Edwards as a person with significant control on 22 January 2020 (1 page) |
22 January 2020 | Notification of Paul Webb as a person with significant control on 22 January 2020 (2 pages) |
22 January 2020 | Confirmation statement made on 12 January 2020 with no updates (3 pages) |
26 September 2019 | Accounts for a dormant company made up to 31 January 2019 (2 pages) |
26 February 2019 | Cessation of John Trefor Price Roberts as a person with significant control on 25 January 2017 (1 page) |
26 February 2019 | Notification of Tanya Shillingford as a person with significant control on 25 January 2017 (2 pages) |
26 February 2019 | Termination of appointment of David Patrick Edwards as a director on 26 February 2019 (1 page) |
26 February 2019 | Termination of appointment of Philip James Deverell Langford as a director on 26 February 2019 (1 page) |
21 January 2019 | Confirmation statement made on 12 January 2019 with updates (4 pages) |
15 October 2018 | Accounts for a dormant company made up to 31 January 2018 (2 pages) |
8 June 2018 | Termination of appointment of Martin Graham Emmison as a director on 8 June 2018 (1 page) |
26 January 2018 | Confirmation statement made on 12 January 2018 with no updates (3 pages) |
2 October 2017 | Accounts for a dormant company made up to 31 January 2017 (2 pages) |
2 October 2017 | Accounts for a dormant company made up to 31 January 2017 (2 pages) |
31 January 2017 | Termination of appointment of Ian Montrose as a director on 24 January 2017 (1 page) |
31 January 2017 | Director's details changed for Mr. Philip James Deverell Langford on 31 January 2017 (2 pages) |
31 January 2017 | Termination of appointment of John Trefor Price Roberts as a director on 25 January 2017 (1 page) |
31 January 2017 | Director's details changed for Mr. Philip James Deverell Langford on 31 January 2017 (2 pages) |
31 January 2017 | Termination of appointment of Ian Montrose as a director on 24 January 2017 (1 page) |
31 January 2017 | Director's details changed for Martin Graham Emmison on 31 January 2017 (2 pages) |
31 January 2017 | Director's details changed for Martin Graham Emmison on 31 January 2017 (2 pages) |
31 January 2017 | Termination of appointment of John Trefor Price Roberts as a director on 25 January 2017 (1 page) |
31 January 2017 | Director's details changed for Mr David Patrick Edwards on 31 January 2017 (2 pages) |
31 January 2017 | Director's details changed for Mr David Patrick Edwards on 31 January 2017 (2 pages) |
25 January 2017 | Confirmation statement made on 12 January 2017 with updates (6 pages) |
25 January 2017 | Confirmation statement made on 12 January 2017 with updates (6 pages) |
24 August 2016 | Accounts for a dormant company made up to 31 January 2016 (2 pages) |
24 August 2016 | Accounts for a dormant company made up to 31 January 2016 (2 pages) |
19 January 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-01-19
|
19 January 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-01-19
|
30 September 2015 | Accounts for a dormant company made up to 31 January 2015 (2 pages) |
30 September 2015 | Accounts for a dormant company made up to 31 January 2015 (2 pages) |
2 February 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
2 October 2014 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
2 October 2014 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
27 January 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
27 January 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
15 October 2013 | Accounts for a dormant company made up to 31 January 2013 (2 pages) |
15 October 2013 | Accounts for a dormant company made up to 31 January 2013 (2 pages) |
25 January 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (10 pages) |
25 January 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (10 pages) |
28 September 2012 | Accounts for a dormant company made up to 31 January 2012 (3 pages) |
28 September 2012 | Accounts for a dormant company made up to 31 January 2012 (3 pages) |
21 February 2012 | Director's details changed for Jessica Claire Nugent on 16 January 2012 (3 pages) |
21 February 2012 | Director's details changed for Tanya Shillingford on 16 January 2012 (3 pages) |
21 February 2012 | Secretary's details changed for Gd Secretarial Services Limited on 16 January 2012 (3 pages) |
21 February 2012 | Director's details changed for Jessica Claire Nugent on 16 January 2012 (3 pages) |
21 February 2012 | Secretary's details changed for Gd Secretarial Services Limited on 16 January 2012 (3 pages) |
21 February 2012 | Director's details changed for Tanya Shillingford on 16 January 2012 (3 pages) |
26 January 2012 | Registered office address changed from Sixth Floor 90 Fetter Lane London EC4A 1PT on 26 January 2012 (2 pages) |
26 January 2012 | Registered office address changed from Sixth Floor 90 Fetter Lane London EC4A 1PT on 26 January 2012 (2 pages) |
19 January 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (10 pages) |
19 January 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (10 pages) |
4 October 2011 | Accounts for a dormant company made up to 31 January 2011 (3 pages) |
4 October 2011 | Accounts for a dormant company made up to 31 January 2011 (3 pages) |
1 February 2011 | Annual return made up to 12 January 2011 with a full list of shareholders (10 pages) |
1 February 2011 | Annual return made up to 12 January 2011 with a full list of shareholders (10 pages) |
28 October 2010 | Accounts for a dormant company made up to 31 January 2010 (3 pages) |
28 October 2010 | Accounts for a dormant company made up to 31 January 2010 (3 pages) |
12 January 2010 | Annual return made up to 12 January 2010 with a full list of shareholders (7 pages) |
12 January 2010 | Secretary's details changed for Gd Secretarial Services Limited on 12 January 2010 (2 pages) |
12 January 2010 | Secretary's details changed for Gd Secretarial Services Limited on 12 January 2010 (2 pages) |
12 January 2010 | Director's details changed for Jessica Claire Nugent on 12 January 2010 (2 pages) |
12 January 2010 | Annual return made up to 12 January 2010 with a full list of shareholders (7 pages) |
12 January 2010 | Director's details changed for Jessica Claire Nugent on 12 January 2010 (2 pages) |
30 October 2009 | Accounts for a dormant company made up to 31 January 2009 (1 page) |
30 October 2009 | Accounts for a dormant company made up to 31 January 2009 (1 page) |
25 October 2009 | Director's details changed for Jessica Claire Nugent on 16 October 2009 (3 pages) |
25 October 2009 | Director's details changed for Jessica Claire Nugent on 16 October 2009 (3 pages) |
12 January 2009 | Return made up to 12/01/09; full list of members (5 pages) |
12 January 2009 | Return made up to 12/01/09; full list of members (5 pages) |
30 September 2008 | Director appointed jessica nugent (2 pages) |
30 September 2008 | Director appointed jessica nugent (2 pages) |
21 February 2008 | Accounts for a dormant company made up to 31 January 2008 (1 page) |
21 February 2008 | Accounts for a dormant company made up to 31 January 2008 (1 page) |
23 January 2008 | Return made up to 12/01/08; full list of members (3 pages) |
23 January 2008 | Return made up to 12/01/08; full list of members (3 pages) |
30 October 2007 | Accounts for a dormant company made up to 31 January 2007 (2 pages) |
30 October 2007 | Accounts for a dormant company made up to 31 January 2007 (2 pages) |
6 February 2007 | Return made up to 12/01/07; full list of members
|
6 February 2007 | Return made up to 12/01/07; full list of members
|
9 November 2006 | Accounts for a dormant company made up to 31 January 2006 (2 pages) |
9 November 2006 | Accounts for a dormant company made up to 31 January 2006 (2 pages) |
3 February 2006 | Return made up to 12/01/06; full list of members
|
3 February 2006 | Return made up to 12/01/06; full list of members
|
22 March 2005 | Resolutions
|
22 March 2005 | Resolutions
|
21 March 2005 | Accounts for a dormant company made up to 31 January 2005 (2 pages) |
21 March 2005 | Accounts for a dormant company made up to 31 January 2005 (2 pages) |
18 January 2005 | Return made up to 12/01/05; full list of members (9 pages) |
18 January 2005 | Return made up to 12/01/05; full list of members (9 pages) |
6 March 2004 | Accounts for a dormant company made up to 31 January 2004 (2 pages) |
6 March 2004 | Accounts for a dormant company made up to 31 January 2004 (2 pages) |
5 February 2004 | Return made up to 24/01/04; full list of members (9 pages) |
5 February 2004 | Return made up to 24/01/04; full list of members (9 pages) |
24 October 2003 | Accounts for a dormant company made up to 31 January 2003 (2 pages) |
24 October 2003 | Accounts for a dormant company made up to 31 January 2003 (2 pages) |
28 February 2003 | Return made up to 24/01/03; full list of members (9 pages) |
28 February 2003 | Return made up to 24/01/03; full list of members (9 pages) |
12 July 2002 | New director appointed (2 pages) |
12 July 2002 | New director appointed (2 pages) |
24 January 2002 | Incorporation (20 pages) |
24 January 2002 | Incorporation (20 pages) |