London
SW1V 2HP
Secretary Name | Fry & Co (Corporation) |
---|---|
Status | Current |
Appointed | 12 January 2022(19 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months |
Correspondence Address | 140 Tachbrook Street London SW1V 2NE |
Director Name | Ms Nishi Sethi |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2002(same day as company formation) |
Role | Legal Secretary |
Country of Residence | England |
Correspondence Address | 3 Upsdell Avenue London N13 6JP |
Director Name | Mr Martin James Wright |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2002(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Well Cottage Well House Lane Burgess Hill West Sussex RH15 0BN |
Director Name | Anthony Richard Burgess |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2002(4 months after company formation) |
Appointment Duration | 5 years (resigned 18 July 2007) |
Role | Airline Pilot |
Correspondence Address | Flat 2 14 Saint Georges Square London SW1V 2HP |
Director Name | Chun Heng Benny Chia |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2002(4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 12 December 2003) |
Role | Arts Management |
Correspondence Address | Flat 3 14 Saint Georges Square London SW1V 2HP |
Director Name | James Cole Seuss |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 July 2002(4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 July 2004) |
Role | CEO |
Correspondence Address | Flat 1 14 Saint Georges Square London SW1V 2HP |
Secretary Name | Edward Grant McDonald |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 July 2002(4 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 06 January 2003) |
Role | Investment Banker |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 14 Saint Georges Square London SW1V 2HP |
Secretary Name | Sharon Louise Brandelli |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 January 2003(9 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 April 2004) |
Role | Secretary |
Correspondence Address | 35 East View Barnet Hertfordshire EN5 5TW |
Director Name | Elizabeth Ann Bunce |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2004(2 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 13 April 2007) |
Role | HR Director |
Correspondence Address | 14 St Georges Square London SW1V 2HP |
Secretary Name | C H Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 March 2002(same day as company formation) |
Correspondence Address | 35 Old Queen Street London SW1H 9JD |
Secretary Name | Moretons Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 2004(2 years after company formation) |
Appointment Duration | 5 years (resigned 31 March 2009) |
Correspondence Address | 72 Rochester Row London SW1P 1JU |
Registered Address | 140 Tachbrook Street London SW1V 2NE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Tachbrook |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
2 at £1 | Elaine Miriam Tooke 50.00% Ordinary |
---|---|
1 at £1 | Marcus Alleyn Watson 25.00% Ordinary |
1 at £1 | Mr Edward Grant McDonald 25.00% Ordinary |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 13 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 27 March 2025 (11 months from now) |
18 October 2023 | Secretary's details changed for Fry & Co on 27 April 2023 (1 page) |
---|---|
29 August 2023 | Accounts for a dormant company made up to 31 December 2022 (2 pages) |
27 April 2023 | Registered office address changed from 52 Moreton Street London SW1V 2PB England to 140 Tachbrook Street London SW1V 2NE on 27 April 2023 (1 page) |
15 March 2023 | Confirmation statement made on 13 March 2023 with no updates (3 pages) |
15 March 2022 | Confirmation statement made on 13 March 2022 with no updates (3 pages) |
12 January 2022 | Appointment of Fry & Co as a secretary on 12 January 2022 (2 pages) |
12 January 2022 | Registered office address changed from 14 st Georges Square London SW1V 2HP to 52 Moreton Street London SW1V 2PB on 12 January 2022 (1 page) |
10 January 2022 | Accounts for a dormant company made up to 31 December 2021 (2 pages) |
7 May 2021 | Accounts for a dormant company made up to 31 December 2020 (2 pages) |
15 March 2021 | Confirmation statement made on 13 March 2021 with no updates (3 pages) |
6 August 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
13 March 2020 | Confirmation statement made on 13 March 2020 with no updates (3 pages) |
3 July 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
18 March 2019 | Confirmation statement made on 13 March 2019 with no updates (3 pages) |
17 August 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
23 March 2018 | Confirmation statement made on 13 March 2018 with no updates (3 pages) |
24 August 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
24 August 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
26 March 2017 | Confirmation statement made on 13 March 2017 with updates (5 pages) |
26 March 2017 | Confirmation statement made on 13 March 2017 with updates (5 pages) |
29 March 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
29 March 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
29 March 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
29 March 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
23 March 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
23 March 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
16 March 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
31 March 2014 | Director's details changed for Edward Grant Mcdonald on 31 March 2014 (2 pages) |
31 March 2014 | Annual return made up to 13 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
31 March 2014 | Director's details changed for Edward Grant Mcdonald on 31 March 2014 (2 pages) |
31 March 2014 | Annual return made up to 13 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
19 April 2013 | Annual return made up to 13 March 2013 with a full list of shareholders (14 pages) |
19 April 2013 | Annual return made up to 13 March 2013 with a full list of shareholders (14 pages) |
10 April 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
10 April 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
10 April 2013 | Resolutions
|
10 April 2013 | Resolutions
|
17 April 2012 | Annual return made up to 13 March 2012 with a full list of shareholders (14 pages) |
17 April 2012 | Annual return made up to 13 March 2012 with a full list of shareholders (14 pages) |
15 March 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
15 March 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
17 March 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
17 March 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
17 March 2011 | Annual return made up to 13 March 2011 with a full list of shareholders (15 pages) |
17 March 2011 | Annual return made up to 13 March 2011 with a full list of shareholders (15 pages) |
17 March 2011 | Resolutions
|
17 March 2011 | Resolutions
|
6 November 2010 | Compulsory strike-off action has been discontinued (1 page) |
6 November 2010 | Compulsory strike-off action has been discontinued (1 page) |
3 November 2010 | Registered office address changed from 46 Clarges Street London W1J 7ER on 3 November 2010 (2 pages) |
3 November 2010 | Resolutions
|
3 November 2010 | Registered office address changed from 46 Clarges Street London W1J 7ER on 3 November 2010 (2 pages) |
3 November 2010 | Annual return made up to 13 March 2010 with a full list of shareholders (13 pages) |
3 November 2010 | Resolutions
|
3 November 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
3 November 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
3 November 2010 | Registered office address changed from 46 Clarges Street London W1J 7ER on 3 November 2010 (2 pages) |
3 November 2010 | Resolutions
|
3 November 2010 | Resolutions
|
3 November 2010 | Annual return made up to 13 March 2010 with a full list of shareholders (13 pages) |
20 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
20 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
7 August 2009 | Return made up to 13/03/09; no change of members (6 pages) |
7 August 2009 | Return made up to 13/03/09; no change of members (6 pages) |
18 May 2009 | Accounts for a dormant company made up to 31 December 2008 (3 pages) |
18 May 2009 | Accounts for a dormant company made up to 31 December 2008 (3 pages) |
5 April 2009 | Registered office changed on 05/04/2009 from marlborough house 298 regents park road london N3 2UU (1 page) |
5 April 2009 | Registered office changed on 05/04/2009 from marlborough house 298 regents park road london N3 2UU (1 page) |
5 April 2009 | Appointment terminated secretary moretons corporate services LIMITED (1 page) |
5 April 2009 | Appointment terminated secretary moretons corporate services LIMITED (1 page) |
27 January 2009 | Registered office changed on 27/01/2009 from 72 rochester row london SW1P 1JU (1 page) |
27 January 2009 | Registered office changed on 27/01/2009 from 72 rochester row london SW1P 1JU (1 page) |
14 April 2008 | Appointment terminated director anthony burgess (1 page) |
14 April 2008 | Return made up to 13/03/08; full list of members (9 pages) |
14 April 2008 | Appointment terminated director elizabeth bunce (1 page) |
14 April 2008 | Appointment terminated director anthony burgess (1 page) |
14 April 2008 | Return made up to 13/03/08; full list of members (9 pages) |
14 April 2008 | Appointment terminated director elizabeth bunce (1 page) |
28 January 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
28 January 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
28 January 2008 | Resolutions
|
28 January 2008 | Resolutions
|
21 April 2007 | Return made up to 13/03/07; full list of members (8 pages) |
21 April 2007 | Return made up to 13/03/07; full list of members (8 pages) |
21 February 2007 | Accounts for a dormant company made up to 31 December 2006 (2 pages) |
21 February 2007 | Resolutions
|
21 February 2007 | Resolutions
|
21 February 2007 | Accounts for a dormant company made up to 31 December 2006 (2 pages) |
23 August 2006 | Accounts for a dormant company made up to 31 December 2005 (3 pages) |
23 August 2006 | Accounts for a dormant company made up to 31 December 2005 (3 pages) |
22 June 2006 | New director appointed (2 pages) |
22 June 2006 | New director appointed (2 pages) |
24 April 2006 | Return made up to 13/03/06; full list of members (8 pages) |
24 April 2006 | Return made up to 13/03/06; full list of members (8 pages) |
21 March 2005 | Return made up to 13/03/05; full list of members (8 pages) |
21 March 2005 | Return made up to 13/03/05; full list of members (8 pages) |
26 January 2005 | Accounts for a dormant company made up to 31 December 2004 (3 pages) |
26 January 2005 | Accounts for a dormant company made up to 31 December 2004 (3 pages) |
11 August 2004 | Director resigned (1 page) |
11 August 2004 | Director resigned (1 page) |
22 April 2004 | New secretary appointed (2 pages) |
22 April 2004 | New secretary appointed (2 pages) |
22 April 2004 | Secretary resigned (1 page) |
22 April 2004 | Secretary resigned (1 page) |
19 March 2004 | Return made up to 13/03/04; full list of members (9 pages) |
19 March 2004 | Return made up to 13/03/04; full list of members (9 pages) |
23 February 2004 | Director resigned (1 page) |
23 February 2004 | Director resigned (1 page) |
11 February 2004 | Accounts for a dormant company made up to 31 December 2003 (3 pages) |
11 February 2004 | Accounts for a dormant company made up to 31 December 2003 (3 pages) |
7 November 2003 | Resolutions
|
7 November 2003 | Accounts for a dormant company made up to 31 December 2002 (2 pages) |
7 November 2003 | Accounts for a dormant company made up to 31 December 2002 (2 pages) |
7 November 2003 | Resolutions
|
21 March 2003 | Return made up to 13/03/03; full list of members (9 pages) |
21 March 2003 | Return made up to 13/03/03; full list of members (9 pages) |
28 January 2003 | Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page) |
28 January 2003 | Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page) |
20 January 2003 | Secretary resigned (1 page) |
20 January 2003 | Secretary resigned (1 page) |
20 January 2003 | New secretary appointed (2 pages) |
20 January 2003 | New secretary appointed (2 pages) |
20 January 2003 | Registered office changed on 20/01/03 from: flat 4 14 saint georges square london SW1V 2HP (1 page) |
20 January 2003 | Registered office changed on 20/01/03 from: flat 4 14 saint georges square london SW1V 2HP (1 page) |
10 October 2002 | Ad 18/07/02--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
10 October 2002 | Ad 18/07/02--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
30 September 2002 | New director appointed (2 pages) |
30 September 2002 | New director appointed (2 pages) |
18 September 2002 | Resolutions
|
18 September 2002 | Resolutions
|
27 August 2002 | New director appointed (2 pages) |
27 August 2002 | New director appointed (2 pages) |
31 July 2002 | Director resigned (1 page) |
31 July 2002 | New secretary appointed;new director appointed (2 pages) |
31 July 2002 | Secretary resigned (1 page) |
31 July 2002 | New director appointed (2 pages) |
31 July 2002 | Director resigned (1 page) |
31 July 2002 | Secretary resigned (1 page) |
31 July 2002 | Registered office changed on 31/07/02 from: 35 old queen street london SW1H 9JD (1 page) |
31 July 2002 | Resolutions
|
31 July 2002 | Director resigned (1 page) |
31 July 2002 | Director resigned (1 page) |
31 July 2002 | Nc dec already adjusted 18/07/02 (1 page) |
31 July 2002 | New secretary appointed;new director appointed (2 pages) |
31 July 2002 | Registered office changed on 31/07/02 from: 35 old queen street london SW1H 9JD (1 page) |
31 July 2002 | Nc dec already adjusted 18/07/02 (1 page) |
31 July 2002 | New director appointed (2 pages) |
31 July 2002 | Resolutions
|
22 July 2002 | Company name changed choqs 418 LIMITED\certificate issued on 22/07/02 (2 pages) |
22 July 2002 | Company name changed choqs 418 LIMITED\certificate issued on 22/07/02 (2 pages) |
13 March 2002 | Incorporation (18 pages) |
13 March 2002 | Incorporation (18 pages) |