London
EC4M 7RD
Director Name | Mr Anthony John Timms |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 The Old Riding School Leyswood Groombridge Tunbridge Wells Kent TN3 9PH |
Director Name | Mr Andrew William Yallop |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Byways Fairseat Sevenoaks Kent TN15 7LU |
Director Name | Mrs Catherine Ann Robertson |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2005(2 years, 10 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 25 June 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Pepingstraw Close Offham West Malling Kent ME19 5PB |
Director Name | Mrs Gillian Mary Villiers De Casanove |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2005(2 years, 10 months after company formation) |
Appointment Duration | 17 years (resigned 07 January 2022) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 5 Fleet Place London EC4M 7RD |
Director Name | Russell Kane Denness |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2006(4 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 20 December 2007) |
Role | House Building |
Country of Residence | England |
Correspondence Address | 24 Penrose Way Four Marks Alton Hampshire GU34 5BG |
Director Name | Mr Richard Simon Muir Clancy |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2007(5 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 28 June 2010) |
Role | Acc |
Country of Residence | United Kingdom |
Correspondence Address | 9 Priory Way Hitchin Herts SG4 9BH |
Secretary Name | Cripps Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 February 2002(same day as company formation) |
Correspondence Address | Seymour House 11-13 Mount Ephraim Road Tunbride Wells Kent TN1 1EG |
Registered Address | 5 Fleet Place London EC4M 7RD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
125 at £1 | Triple Developments South East LTD 62.50% Ordinary |
---|---|
25 at £1 | Ccb Stevenage LTD 12.50% Ordinary |
25 at £1 | Just Learning LTD 12.50% Ordinary |
25 at £1 | Rgv Stevenage LTD 12.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £200 |
Latest Accounts | 28 February 2021 (3 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 28 February |
7 October 2020 | Accounts for a dormant company made up to 28 February 2020 (4 pages) |
---|---|
26 March 2020 | Confirmation statement made on 26 February 2020 with no updates (3 pages) |
19 July 2019 | Accounts for a dormant company made up to 28 February 2019 (4 pages) |
5 March 2019 | Confirmation statement made on 26 February 2019 with no updates (3 pages) |
27 February 2019 | Change of details for a person with significant control (2 pages) |
21 September 2018 | Accounts for a dormant company made up to 28 February 2018 (3 pages) |
1 March 2018 | Confirmation statement made on 26 February 2018 with no updates (3 pages) |
27 February 2018 | Director's details changed for Mrs Gillian Mary Villiers De Casanove on 15 December 2017 (2 pages) |
27 February 2018 | Director's details changed for Mrs Gillian Mary Villiers De Casanove on 15 December 2017 (2 pages) |
24 August 2017 | Accounts for a dormant company made up to 28 February 2017 (4 pages) |
24 August 2017 | Accounts for a dormant company made up to 28 February 2017 (4 pages) |
7 March 2017 | Confirmation statement made on 26 February 2017 with updates (5 pages) |
7 March 2017 | Confirmation statement made on 26 February 2017 with updates (5 pages) |
27 July 2016 | Registered office address changed from 6 New Street Square London EC4A 3LX to 5 Fleet Place London EC4M 7rd on 27 July 2016 (1 page) |
27 July 2016 | Registered office address changed from 6 New Street Square London EC4A 3LX to 5 Fleet Place London EC4M 7rd on 27 July 2016 (1 page) |
27 July 2016 | Termination of appointment of Catherine Ann Robertson as a director on 25 June 2016 (1 page) |
27 July 2016 | Termination of appointment of Catherine Ann Robertson as a director on 25 June 2016 (1 page) |
7 July 2016 | Accounts for a dormant company made up to 29 February 2016 (9 pages) |
7 July 2016 | Accounts for a dormant company made up to 29 February 2016 (9 pages) |
22 March 2016 | Annual return made up to 26 February 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
22 March 2016 | Annual return made up to 26 February 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
17 March 2016 | Secretary's details changed for C H Registrars Limited on 3 February 2015 (1 page) |
17 March 2016 | Secretary's details changed for C H Registrars Limited on 3 February 2015 (1 page) |
14 May 2015 | Total exemption full accounts made up to 28 February 2015 (9 pages) |
14 May 2015 | Total exemption full accounts made up to 28 February 2015 (9 pages) |
25 March 2015 | Director's details changed for Gillian Mary Villiers De Casanove on 1 March 2015 (2 pages) |
25 March 2015 | Annual return made up to 26 February 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
25 March 2015 | Annual return made up to 26 February 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
25 March 2015 | Director's details changed for Gillian Mary Villiers De Casanove on 1 March 2015 (2 pages) |
25 March 2015 | Director's details changed for Gillian Mary Villiers De Casanove on 1 March 2015 (2 pages) |
11 September 2014 | Total exemption full accounts made up to 28 February 2014 (9 pages) |
11 September 2014 | Total exemption full accounts made up to 28 February 2014 (9 pages) |
24 March 2014 | Annual return made up to 26 February 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Annual return made up to 26 February 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
17 September 2013 | Total exemption full accounts made up to 28 February 2013 (9 pages) |
17 September 2013 | Total exemption full accounts made up to 28 February 2013 (9 pages) |
26 March 2013 | Annual return made up to 26 February 2013 with a full list of shareholders (6 pages) |
26 March 2013 | Annual return made up to 26 February 2013 with a full list of shareholders (6 pages) |
22 November 2012 | Total exemption small company accounts made up to 29 February 2012 (9 pages) |
22 November 2012 | Total exemption small company accounts made up to 29 February 2012 (9 pages) |
22 March 2012 | Director's details changed for Gillian Mary Villiers De Casanove on 1 January 2012 (2 pages) |
22 March 2012 | Annual return made up to 26 February 2012 with a full list of shareholders (6 pages) |
22 March 2012 | Director's details changed for Gillian Mary Villiers De Casanove on 1 January 2012 (2 pages) |
22 March 2012 | Annual return made up to 26 February 2012 with a full list of shareholders (6 pages) |
22 March 2012 | Director's details changed for Gillian Mary Villiers De Casanove on 1 January 2012 (2 pages) |
15 November 2011 | Group of companies' accounts made up to 28 February 2011 (10 pages) |
15 November 2011 | Group of companies' accounts made up to 28 February 2011 (10 pages) |
28 March 2011 | Annual return made up to 26 February 2011 with a full list of shareholders (6 pages) |
28 March 2011 | Director's details changed for Gillian Mary Villiers De Casanove on 1 January 2011 (2 pages) |
28 March 2011 | Director's details changed for Gillian Mary Villiers De Casanove on 1 January 2011 (2 pages) |
28 March 2011 | Director's details changed for Gillian Mary Villiers De Casanove on 1 January 2011 (2 pages) |
28 March 2011 | Annual return made up to 26 February 2011 with a full list of shareholders (6 pages) |
24 August 2010 | Total exemption full accounts made up to 28 February 2010 (11 pages) |
24 August 2010 | Total exemption full accounts made up to 28 February 2010 (11 pages) |
7 July 2010 | Termination of appointment of Richard Clancy as a director (2 pages) |
7 July 2010 | Termination of appointment of Richard Clancy as a director (2 pages) |
31 March 2010 | Director's details changed for Gillian Mary Villiers De Casanove on 1 October 2009 (2 pages) |
31 March 2010 | Secretary's details changed for C H Registrars Limited on 1 October 2009 (2 pages) |
31 March 2010 | Annual return made up to 26 February 2010 with a full list of shareholders (6 pages) |
31 March 2010 | Annual return made up to 26 February 2010 with a full list of shareholders (6 pages) |
31 March 2010 | Director's details changed for Gillian Mary Villiers De Casanove on 1 October 2009 (2 pages) |
31 March 2010 | Director's details changed for Mr Richard Simon Muir Clancy on 1 October 2009 (2 pages) |
31 March 2010 | Secretary's details changed for C H Registrars Limited on 1 October 2009 (2 pages) |
31 March 2010 | Director's details changed for Mr Richard Simon Muir Clancy on 1 October 2009 (2 pages) |
31 March 2010 | Director's details changed for Gillian Mary Villiers De Casanove on 1 October 2009 (2 pages) |
31 March 2010 | Director's details changed for Mr Richard Simon Muir Clancy on 1 October 2009 (2 pages) |
31 March 2010 | Secretary's details changed for C H Registrars Limited on 1 October 2009 (2 pages) |
9 January 2010 | Total exemption full accounts made up to 28 February 2009 (11 pages) |
9 January 2010 | Total exemption full accounts made up to 28 February 2009 (11 pages) |
16 November 2009 | Registered office address changed from 35 Old Queen Street London Greater London SW1H 9JD on 16 November 2009 (1 page) |
16 November 2009 | Registered office address changed from 35 Old Queen Street London Greater London SW1H 9JD on 16 November 2009 (1 page) |
24 March 2009 | Return made up to 26/02/09; full list of members (4 pages) |
24 March 2009 | Return made up to 26/02/09; full list of members (4 pages) |
23 March 2009 | Director's change of particulars / gillian villiers de casanove / 01/01/2009 (1 page) |
23 March 2009 | Director's change of particulars / gillian villiers de casanove / 01/01/2009 (1 page) |
27 December 2008 | Total exemption full accounts made up to 29 February 2008 (9 pages) |
27 December 2008 | Total exemption full accounts made up to 29 February 2008 (9 pages) |
28 April 2008 | Return made up to 26/02/08; full list of members (4 pages) |
28 April 2008 | Return made up to 26/02/08; full list of members (4 pages) |
17 April 2008 | Director appointed richard simon muir clancy (2 pages) |
17 April 2008 | Director appointed richard simon muir clancy (2 pages) |
27 December 2007 | Director resigned (1 page) |
27 December 2007 | Director resigned (1 page) |
21 December 2007 | Total exemption full accounts made up to 28 February 2007 (9 pages) |
21 December 2007 | Total exemption full accounts made up to 28 February 2007 (9 pages) |
5 December 2007 | Director resigned (1 page) |
5 December 2007 | Director resigned (1 page) |
4 April 2007 | Return made up to 26/02/07; full list of members (3 pages) |
4 April 2007 | Return made up to 26/02/07; full list of members (3 pages) |
14 December 2006 | Total exemption full accounts made up to 28 February 2006 (10 pages) |
14 December 2006 | Total exemption full accounts made up to 28 February 2006 (10 pages) |
24 April 2006 | New director appointed (2 pages) |
24 April 2006 | New director appointed (2 pages) |
11 April 2006 | Director resigned (1 page) |
11 April 2006 | Director resigned (1 page) |
24 March 2006 | Return made up to 26/02/06; full list of members (3 pages) |
24 March 2006 | Return made up to 26/02/06; full list of members (3 pages) |
29 December 2005 | Total exemption full accounts made up to 28 February 2005 (8 pages) |
29 December 2005 | Total exemption full accounts made up to 28 February 2005 (8 pages) |
22 April 2005 | Return made up to 26/02/05; full list of members (4 pages) |
22 April 2005 | Return made up to 26/02/05; full list of members (4 pages) |
31 March 2005 | Secretary resigned (1 page) |
31 March 2005 | New secretary appointed (2 pages) |
31 March 2005 | New secretary appointed (2 pages) |
31 March 2005 | Registered office changed on 31/03/05 from: wallside house 12 mount ephraim road tunbridge wells kent TN1 1EE (1 page) |
31 March 2005 | Registered office changed on 31/03/05 from: wallside house 12 mount ephraim road tunbridge wells kent TN1 1EE (1 page) |
31 March 2005 | Secretary resigned (1 page) |
2 February 2005 | New director appointed (2 pages) |
2 February 2005 | New director appointed (2 pages) |
20 January 2005 | Resolutions
|
20 January 2005 | Resolutions
|
20 January 2005 | Ad 11/01/05--------- £ si 199@1=199 £ ic 1/200 (2 pages) |
20 January 2005 | New director appointed (2 pages) |
20 January 2005 | Ad 11/01/05--------- £ si 199@1=199 £ ic 1/200 (2 pages) |
20 January 2005 | New director appointed (2 pages) |
21 December 2004 | Accounts for a dormant company made up to 29 February 2004 (4 pages) |
21 December 2004 | Accounts for a dormant company made up to 29 February 2004 (4 pages) |
8 May 2004 | Accounts for a dormant company made up to 28 February 2003 (4 pages) |
8 May 2004 | Accounts for a dormant company made up to 28 February 2003 (4 pages) |
22 March 2004 | Return made up to 26/02/04; full list of members (7 pages) |
22 March 2004 | Return made up to 26/02/04; full list of members (7 pages) |
19 March 2003 | Return made up to 26/02/03; full list of members (7 pages) |
19 March 2003 | Return made up to 26/02/03; full list of members (7 pages) |
26 February 2002 | Incorporation (27 pages) |
26 February 2002 | Incorporation (27 pages) |