London
SE1 2AU
Director Name | Jeremy David Fraser Smith |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 April 2021(19 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 4 More London Riverside London SE1 2AU |
Director Name | Prima Secretary Limited (Corporation) |
---|---|
Status | Current |
Appointed | 08 April 2002(2 months, 1 week after company formation) |
Appointment Duration | 22 years |
Correspondence Address | 4 More London Riverside London SE1 2AU |
Secretary Name | Womble Bond Dickinson (UK) Llp (Corporation) |
---|---|
Status | Current |
Appointed | 01 January 2007(4 years, 11 months after company formation) |
Appointment Duration | 17 years, 3 months |
Correspondence Address | 4 More London Riverside London SE1 2AU |
Director Name | Mr Sean Torquil Nicolson |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2002(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 103 Moorside North Newcastle Upon Tyne NE4 9DY |
Director Name | James Henry Pass |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2014(12 years, 9 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 30 April 2021) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | St Ann's Wharf 112 Quayside Newcastle Upon Tyne NE1 3DX |
Secretary Name | Dickinson Dees (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 January 2002(same day as company formation) |
Correspondence Address | St Anns Wharf 112 Quayside Newcastle Upon Tyne NE99 1SB |
Website | www.bonddickinson.com |
---|
Registered Address | 4 More London Riverside London SE1 2AU |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 30 April |
Latest Return | 30 January 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 13 February 2025 (10 months from now) |
30 January 2023 | Confirmation statement made on 30 January 2023 with no updates (3 pages) |
---|---|
30 December 2022 | Accounts for a dormant company made up to 30 April 2022 (6 pages) |
9 March 2022 | Director's details changed for Jeremy David Fraser Smith on 8 March 2022 (2 pages) |
8 March 2022 | Director's details changed for Benjamin Clayton Butler on 8 March 2022 (2 pages) |
31 January 2022 | Confirmation statement made on 30 January 2022 with no updates (3 pages) |
13 December 2021 | Accounts for a dormant company made up to 30 April 2021 (6 pages) |
5 May 2021 | Appointment of Jeremy David Fraser Smith as a director on 30 April 2021 (2 pages) |
4 May 2021 | Termination of appointment of James Henry Pass as a director on 30 April 2021 (1 page) |
1 February 2021 | Confirmation statement made on 30 January 2021 with no updates (3 pages) |
27 January 2021 | Accounts for a dormant company made up to 30 April 2020 (6 pages) |
30 January 2020 | Confirmation statement made on 30 January 2020 with no updates (3 pages) |
23 December 2019 | Accounts for a dormant company made up to 30 April 2019 (6 pages) |
30 January 2019 | Confirmation statement made on 30 January 2019 with no updates (3 pages) |
29 January 2019 | Accounts for a dormant company made up to 30 April 2018 (6 pages) |
31 January 2018 | Director's details changed for Prima Secretary Limited on 5 June 2015 (1 page) |
31 January 2018 | Confirmation statement made on 30 January 2018 with updates (4 pages) |
31 January 2018 | Change of details for Bond Dickinson Llp as a person with significant control on 1 November 2017 (2 pages) |
31 January 2018 | Secretary's details changed for Womble Bond Dickinson (Uk) Llp on 5 June 2015 (1 page) |
28 December 2017 | Accounts for a dormant company made up to 30 April 2017 (6 pages) |
28 December 2017 | Accounts for a dormant company made up to 30 April 2017 (6 pages) |
29 November 2017 | Secretary's details changed for Bond Dickinson Llp on 1 November 2017 (1 page) |
29 November 2017 | Secretary's details changed for Bond Dickinson Llp on 1 November 2017 (1 page) |
31 January 2017 | Confirmation statement made on 30 January 2017 with updates (5 pages) |
31 January 2017 | Confirmation statement made on 30 January 2017 with updates (5 pages) |
16 December 2016 | Accounts for a dormant company made up to 30 April 2016 (6 pages) |
16 December 2016 | Accounts for a dormant company made up to 30 April 2016 (6 pages) |
2 February 2016 | Annual return made up to 30 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
2 February 2016 | Annual return made up to 30 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
18 January 2016 | Accounts for a dormant company made up to 30 April 2015 (6 pages) |
18 January 2016 | Accounts for a dormant company made up to 30 April 2015 (6 pages) |
5 June 2015 | Registered office address changed from St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX to 4 More London Riverside London SE1 2AU on 5 June 2015 (1 page) |
5 June 2015 | Registered office address changed from St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX to 4 More London Riverside London SE1 2AU on 5 June 2015 (1 page) |
5 June 2015 | Registered office address changed from St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX to 4 More London Riverside London SE1 2AU on 5 June 2015 (1 page) |
3 February 2015 | Annual return made up to 30 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
3 February 2015 | Annual return made up to 30 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
16 January 2015 | Accounts for a dormant company made up to 30 April 2014 (5 pages) |
16 January 2015 | Accounts for a dormant company made up to 30 April 2014 (5 pages) |
17 November 2014 | Appointment of Benjamin Clayton Butler as a director on 12 November 2014 (2 pages) |
17 November 2014 | Appointment of Benjamin Clayton Butler as a director on 12 November 2014 (2 pages) |
14 November 2014 | Appointment of James Henry Pass as a director on 12 November 2014 (2 pages) |
14 November 2014 | Termination of appointment of Sean Torquil Nicolson as a director on 12 November 2014 (1 page) |
14 November 2014 | Appointment of James Henry Pass as a director on 12 November 2014 (2 pages) |
14 November 2014 | Termination of appointment of Sean Torquil Nicolson as a director on 12 November 2014 (1 page) |
31 January 2014 | Secretary's details changed for Dickinson Dees Llp on 1 May 2013 (1 page) |
31 January 2014 | Secretary's details changed for Dickinson Dees Llp on 1 May 2013 (1 page) |
31 January 2014 | Secretary's details changed for Dickinson Dees Llp on 1 May 2013 (1 page) |
30 January 2014 | Annual return made up to 30 January 2014 with a full list of shareholders Statement of capital on 2014-01-30
|
30 January 2014 | Annual return made up to 30 January 2014 with a full list of shareholders Statement of capital on 2014-01-30
|
8 January 2014 | Accounts for a dormant company made up to 30 April 2013 (6 pages) |
8 January 2014 | Accounts for a dormant company made up to 30 April 2013 (6 pages) |
31 January 2013 | Annual return made up to 30 January 2013 with a full list of shareholders (5 pages) |
31 January 2013 | Annual return made up to 30 January 2013 with a full list of shareholders (5 pages) |
10 January 2013 | Accounts for a dormant company made up to 30 April 2012 (6 pages) |
10 January 2013 | Accounts for a dormant company made up to 30 April 2012 (6 pages) |
31 January 2012 | Annual return made up to 30 January 2012 with a full list of shareholders (5 pages) |
31 January 2012 | Annual return made up to 30 January 2012 with a full list of shareholders (5 pages) |
7 December 2011 | Accounts for a dormant company made up to 30 April 2011 (6 pages) |
7 December 2011 | Accounts for a dormant company made up to 30 April 2011 (6 pages) |
31 January 2011 | Annual return made up to 30 January 2011 with a full list of shareholders (5 pages) |
31 January 2011 | Annual return made up to 30 January 2011 with a full list of shareholders (5 pages) |
17 January 2011 | Accounts for a dormant company made up to 30 April 2010 (6 pages) |
17 January 2011 | Accounts for a dormant company made up to 30 April 2010 (6 pages) |
15 September 2010 | Appointment of Sean Torquil Nicolson as a director (3 pages) |
15 September 2010 | Appointment of Sean Torquil Nicolson as a director (3 pages) |
2 February 2010 | Annual return made up to 30 January 2010 with a full list of shareholders (4 pages) |
2 February 2010 | Director's details changed for Prima Secretary Limited on 30 January 2010 (2 pages) |
2 February 2010 | Secretary's details changed for Dickinson Dees Llp on 30 January 2010 (2 pages) |
2 February 2010 | Annual return made up to 30 January 2010 with a full list of shareholders (4 pages) |
2 February 2010 | Secretary's details changed for Dickinson Dees Llp on 30 January 2010 (2 pages) |
2 February 2010 | Director's details changed for Prima Secretary Limited on 30 January 2010 (2 pages) |
18 December 2009 | Accounts for a dormant company made up to 30 April 2009 (6 pages) |
18 December 2009 | Accounts for a dormant company made up to 30 April 2009 (6 pages) |
30 January 2009 | Return made up to 30/01/09; full list of members (3 pages) |
30 January 2009 | Return made up to 30/01/09; full list of members (3 pages) |
8 January 2009 | Accounts for a dormant company made up to 30 April 2008 (6 pages) |
8 January 2009 | Accounts for a dormant company made up to 30 April 2008 (6 pages) |
22 October 2008 | Registered office changed on 22/10/2008 from st ann's wharf 112 quayside newcastle upon tyne tyne & wear NE99 1SB (1 page) |
22 October 2008 | Registered office changed on 22/10/2008 from st ann's wharf 112 quayside newcastle upon tyne tyne & wear NE99 1SB (1 page) |
7 February 2008 | Accounts for a dormant company made up to 30 April 2007 (4 pages) |
7 February 2008 | Accounts for a dormant company made up to 30 April 2007 (4 pages) |
5 February 2008 | Return made up to 30/01/08; full list of members (2 pages) |
5 February 2008 | Return made up to 30/01/08; full list of members (2 pages) |
25 May 2007 | Accounting reference date extended from 31/03/07 to 30/04/07 (1 page) |
25 May 2007 | Accounting reference date extended from 31/03/07 to 30/04/07 (1 page) |
22 March 2007 | New secretary appointed (1 page) |
22 March 2007 | New secretary appointed (1 page) |
13 March 2007 | Return made up to 30/01/07; full list of members (2 pages) |
13 March 2007 | Return made up to 30/01/07; full list of members (2 pages) |
1 February 2007 | New secretary appointed (2 pages) |
1 February 2007 | Secretary resigned (1 page) |
1 February 2007 | New secretary appointed (2 pages) |
1 February 2007 | Secretary resigned (1 page) |
10 April 2006 | Accounts for a dormant company made up to 31 March 2006 (4 pages) |
10 April 2006 | Accounts for a dormant company made up to 31 March 2006 (4 pages) |
1 February 2006 | Return made up to 30/01/06; full list of members (2 pages) |
1 February 2006 | Return made up to 30/01/06; full list of members (2 pages) |
8 April 2005 | Accounts for a dormant company made up to 31 March 2005 (4 pages) |
8 April 2005 | Accounts for a dormant company made up to 31 March 2005 (4 pages) |
7 February 2005 | Return made up to 30/01/05; full list of members (2 pages) |
7 February 2005 | Return made up to 30/01/05; full list of members (2 pages) |
18 November 2004 | Accounts for a dormant company made up to 31 March 2004 (4 pages) |
18 November 2004 | Accounts for a dormant company made up to 31 March 2004 (4 pages) |
6 February 2004 | Return made up to 30/01/04; full list of members (6 pages) |
6 February 2004 | Return made up to 30/01/04; full list of members (6 pages) |
10 October 2003 | Resolutions
|
10 October 2003 | Resolutions
|
14 August 2003 | Accounts for a dormant company made up to 31 March 2003 (4 pages) |
14 August 2003 | Accounts for a dormant company made up to 31 March 2003 (4 pages) |
7 February 2003 | Return made up to 30/01/03; full list of members (6 pages) |
7 February 2003 | Return made up to 30/01/03; full list of members (6 pages) |
20 November 2002 | Accounting reference date extended from 31/01/03 to 31/03/03 (1 page) |
20 November 2002 | Accounting reference date extended from 31/01/03 to 31/03/03 (1 page) |
17 April 2002 | Director resigned (1 page) |
17 April 2002 | New director appointed (2 pages) |
17 April 2002 | New director appointed (2 pages) |
17 April 2002 | Director resigned (1 page) |
30 January 2002 | Incorporation (17 pages) |
30 January 2002 | Incorporation (17 pages) |