London
SE1 2AU
Director Name | Mary Suzanne Duff |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 October 2012(10 years, 7 months after company formation) |
Appointment Duration | 11 years, 6 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 4 More London Riverside London SE1 2AU |
Director Name | Paul Robert Stewart |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2022(19 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 4 More London Riverside London SE1 2AU |
Director Name | Martin James Harper Jenkins |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2002(same day as company formation) |
Role | Solicitor |
Correspondence Address | St Ann's Wharf 112 Quayside Newcastle Upon Tyne Tyne & Wear NE1 3DX |
Secretary Name | Mr Martin Poore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | St Anns Wharf 112 Quayside Newcastle Upon Tyne Tyne & Wear NE99 1SB |
Director Name | John Selby North Lewis |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2002(3 days after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 December 2006) |
Role | Solicitor |
Correspondence Address | St Anns Wharf 112 Quayside Newcastle Upon Tyne Tyne & Wear NE1 3DX |
Director Name | Robert Gordon Sanderson |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2002(5 months, 4 weeks after company formation) |
Appointment Duration | 4 years, 3 months (resigned 31 December 2006) |
Role | Solicitor |
Correspondence Address | St Ann's Wharf 112 Quayside Newcastle Upon Tyne Tyne & Wear NE1 3DX |
Secretary Name | Asmah Baig |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 January 2004(1 year, 9 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 15 February 2007) |
Role | Solicitor |
Correspondence Address | 126 Wingrove Gardens Fenham Newcastle Upon Tyne Tyne & Wear NE4 9HR |
Director Name | Mrs Elizabeth Haggis |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2006(3 years, 9 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 31 October 2012) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | St Ann's Wharf 112 Quayside Newcastle Upon Tyne NE1 3DX |
Secretary Name | Mrs Elizabeth Haggis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 February 2007(4 years, 11 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 31 October 2012) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | St Ann's Wharf 112 Quayside Newcastle Upon Tyne NE1 3DX |
Director Name | Jonathan Joseph Blair |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2012(10 years, 5 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 01 February 2022) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | St Ann's Wharf 112 Quayside Newcastle Upon Tyne NE1 3DX |
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 |
Year | 2013 |
---|---|
Turnover | £392,444 |
Net Worth | £1 |
Cash | £75,536 |
Current Liabilities | £209,317 |
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 | 21 February 2024 (1 month, 4 weeks ago) |
---|---|
Next Return Due | 7 March 2025 (10 months, 2 weeks from now) |
21 February 2024 | Confirmation statement made on 21 February 2024 with no updates (3 pages) |
---|---|
28 November 2023 | Accounts for a dormant company made up to 30 April 2023 (2 pages) |
22 February 2023 | Confirmation statement made on 21 February 2023 with no updates (3 pages) |
19 October 2022 | Accounts for a small company made up to 30 April 2022 (14 pages) |
10 March 2022 | Director's details changed for Mr Martin Poore on 9 March 2022 (2 pages) |
3 March 2022 | Director's details changed for Mary Suzanne Duff on 2 March 2022 (2 pages) |
21 February 2022 | Confirmation statement made on 21 February 2022 with no updates (3 pages) |
1 February 2022 | Appointment of Paul Robert Stewart as a director on 1 February 2022 (2 pages) |
1 February 2022 | Termination of appointment of Jonathan Joseph Blair as a director on 1 February 2022 (1 page) |
28 October 2021 | Accounts for a small company made up to 30 April 2021 (13 pages) |
22 February 2021 | Confirmation statement made on 21 February 2021 with no updates (3 pages) |
27 October 2020 | Accounts for a dormant company made up to 30 April 2020 (6 pages) |
25 February 2020 | Confirmation statement made on 21 February 2020 with no updates (3 pages) |
20 November 2019 | Accounts for a dormant company made up to 30 April 2019 (6 pages) |
26 February 2019 | Confirmation statement made on 21 February 2019 with no updates (3 pages) |
5 November 2018 | Accounts for a dormant company made up to 30 April 2018 (6 pages) |
6 March 2018 | Confirmation statement made on 21 February 2018 with updates (4 pages) |
23 February 2018 | Change of details for Bond Dickinson Llp as a person with significant control on 1 November 2017 (2 pages) |
27 October 2017 | Accounts for a small company made up to 30 April 2017 (13 pages) |
27 October 2017 | Accounts for a small company made up to 30 April 2017 (13 pages) |
2 March 2017 | Confirmation statement made on 21 February 2017 with updates (5 pages) |
2 March 2017 | Confirmation statement made on 21 February 2017 with updates (5 pages) |
4 January 2017 | Full accounts made up to 30 April 2016 (13 pages) |
4 January 2017 | Full accounts made up to 30 April 2016 (13 pages) |
23 February 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
23 February 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
10 November 2015 | Full accounts made up to 30 April 2015 (11 pages) |
10 November 2015 | Full accounts made up to 30 April 2015 (11 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) |
23 February 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
10 February 2015 | Full accounts made up to 30 April 2014 (11 pages) |
10 February 2015 | Full accounts made up to 30 April 2014 (11 pages) |
26 February 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
26 February 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
4 February 2014 | Full accounts made up to 30 April 2013 (11 pages) |
4 February 2014 | Full accounts made up to 30 April 2013 (11 pages) |
21 February 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (5 pages) |
21 February 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (5 pages) |
4 February 2013 | Full accounts made up to 30 April 2012 (11 pages) |
4 February 2013 | Full accounts made up to 30 April 2012 (11 pages) |
5 November 2012 | Appointment of Mary Suzanne Duff as a director (3 pages) |
5 November 2012 | Appointment of Mary Suzanne Duff as a director (3 pages) |
31 October 2012 | Termination of appointment of Elizabeth Haggis as a director (1 page) |
31 October 2012 | Termination of appointment of Elizabeth Haggis as a secretary (1 page) |
31 October 2012 | Termination of appointment of Elizabeth Haggis as a director (1 page) |
31 October 2012 | Termination of appointment of Elizabeth Haggis as a secretary (1 page) |
20 September 2012 | Appointment of Jonathan Joseph Blair as a director (3 pages) |
20 September 2012 | Appointment of Jonathan Joseph Blair as a director (3 pages) |
8 March 2012 | Annual return made up to 21 February 2012 with a full list of shareholders (5 pages) |
8 March 2012 | Annual return made up to 21 February 2012 with a full list of shareholders (5 pages) |
31 January 2012 | Full accounts made up to 30 April 2011 (11 pages) |
31 January 2012 | Full accounts made up to 30 April 2011 (11 pages) |
4 March 2011 | Annual return made up to 21 February 2011 with a full list of shareholders (4 pages) |
4 March 2011 | Annual return made up to 21 February 2011 with a full list of shareholders (4 pages) |
4 March 2011 | Director's details changed for Martin Poore on 21 February 2011 (2 pages) |
4 March 2011 | Director's details changed for Martin Poore on 21 February 2011 (2 pages) |
11 February 2011 | Full accounts made up to 30 April 2010 (10 pages) |
11 February 2011 | Full accounts made up to 30 April 2010 (10 pages) |
10 March 2010 | Director's details changed for Elizabeth Haggis on 21 February 2010 (2 pages) |
10 March 2010 | Secretary's details changed for Elizabeth Haggis on 21 February 2010 (1 page) |
10 March 2010 | Secretary's details changed for Elizabeth Haggis on 21 February 2010 (1 page) |
10 March 2010 | Annual return made up to 21 February 2010 with a full list of shareholders (5 pages) |
10 March 2010 | Director's details changed for Martin Poore on 21 February 2010 (2 pages) |
10 March 2010 | Director's details changed for Martin Poore on 21 February 2010 (2 pages) |
10 March 2010 | Director's details changed for Elizabeth Haggis on 21 February 2010 (2 pages) |
10 March 2010 | Annual return made up to 21 February 2010 with a full list of shareholders (5 pages) |
28 January 2010 | Full accounts made up to 30 April 2009 (10 pages) |
28 January 2010 | Full accounts made up to 30 April 2009 (10 pages) |
4 March 2009 | Return made up to 21/02/09; full list of members (3 pages) |
4 March 2009 | Return made up to 21/02/09; full list of members (3 pages) |
4 March 2009 | Registered office changed on 04/03/2009 from st ann's wharf 112 quayside newcastle upon tyne NE99 1SB (1 page) |
4 March 2009 | Registered office changed on 04/03/2009 from st ann's wharf 112 quayside newcastle upon tyne NE99 1SB (1 page) |
11 February 2009 | Full accounts made up to 30 April 2008 (10 pages) |
11 February 2009 | Full accounts made up to 30 April 2008 (10 pages) |
16 July 2008 | Appointment terminated director martin jenkins (1 page) |
16 July 2008 | Appointment terminated director martin jenkins (1 page) |
28 February 2008 | Return made up to 21/02/08; full list of members (4 pages) |
28 February 2008 | Return made up to 21/02/08; full list of members (4 pages) |
8 February 2008 | Full accounts made up to 30 April 2007 (10 pages) |
8 February 2008 | Full accounts made up to 30 April 2007 (10 pages) |
28 March 2007 | Return made up to 21/02/07; full list of members (3 pages) |
28 March 2007 | Return made up to 21/02/07; full list of members (3 pages) |
28 February 2007 | Secretary resigned (1 page) |
28 February 2007 | New secretary appointed (2 pages) |
28 February 2007 | Secretary resigned (1 page) |
28 February 2007 | New secretary appointed (2 pages) |
7 February 2007 | Director resigned (1 page) |
7 February 2007 | Director resigned (1 page) |
7 February 2007 | Director resigned (1 page) |
7 February 2007 | Director resigned (1 page) |
15 January 2007 | Full accounts made up to 30 April 2006 (10 pages) |
15 January 2007 | Full accounts made up to 30 April 2006 (10 pages) |
14 September 2006 | Director's particulars changed (1 page) |
14 September 2006 | Director's particulars changed (1 page) |
31 July 2006 | Director's particulars changed (1 page) |
31 July 2006 | Director's particulars changed (1 page) |
29 June 2006 | Director's particulars changed (1 page) |
29 June 2006 | Director's particulars changed (1 page) |
27 June 2006 | Director's particulars changed (1 page) |
27 June 2006 | Director's particulars changed (1 page) |
23 May 2006 | Accounting reference date extended from 31/03/06 to 30/04/06 (1 page) |
23 May 2006 | Accounting reference date extended from 31/03/06 to 30/04/06 (1 page) |
6 March 2006 | Return made up to 21/02/06; full list of members (8 pages) |
6 March 2006 | Return made up to 21/02/06; full list of members (8 pages) |
25 January 2006 | New director appointed (2 pages) |
25 January 2006 | New director appointed (2 pages) |
28 October 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
28 October 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
28 February 2005 | Return made up to 21/02/05; no change of members (6 pages) |
28 February 2005 | Return made up to 21/02/05; no change of members (6 pages) |
2 November 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
2 November 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
7 April 2004 | Return made up to 20/03/04; full list of members (8 pages) |
7 April 2004 | Return made up to 20/03/04; full list of members (8 pages) |
29 January 2004 | New secretary appointed (2 pages) |
29 January 2004 | Secretary resigned (1 page) |
29 January 2004 | New director appointed (2 pages) |
29 January 2004 | New secretary appointed (2 pages) |
29 January 2004 | New director appointed (2 pages) |
29 January 2004 | Secretary resigned (1 page) |
13 November 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
13 November 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
26 March 2003 | Return made up to 20/03/03; full list of members (7 pages) |
26 March 2003 | Return made up to 20/03/03; full list of members (7 pages) |
18 December 2002 | Resolutions
|
18 December 2002 | Resolutions
|
24 September 2002 | Resolutions
|
24 September 2002 | New director appointed (2 pages) |
24 September 2002 | Resolutions
|
24 September 2002 | New director appointed (2 pages) |
22 April 2002 | New director appointed (3 pages) |
22 April 2002 | New director appointed (3 pages) |
20 March 2002 | Incorporation (17 pages) |
20 March 2002 | Incorporation (17 pages) |