Holburn Lane Court
Ryton
Tyne & Wear
NE40 3PN
Director Name | Mr Michael Terence Packer |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 April 2002(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Robins The Drive Wonersh Park Guildford Surrey GU5 0QW |
Director Name | Daniel Frederick Stover |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | American |
Status | Current |
Appointed | 18 April 2002(same day as company formation) |
Role | Business Manager |
Country of Residence | United Kingdom |
Correspondence Address | Auchnagathle House Keig Aberdeenshire AB33 8BQ Scotland |
Director Name | Robert McIntyre |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 July 2002(2 months, 2 weeks after company formation) |
Appointment Duration | 21 years, 9 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 131 Cambridge Street London SW1V 4QA |
Director Name | Elisabeth Leontine Marie Nancy Bellord |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 May 2005(3 years after company formation) |
Appointment Duration | 18 years, 12 months |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | 131a Cambridge Street London SW1V 4QA |
Director Name | Charles Edmund Thomas Bellord |
---|---|
Date of Birth | July 1935 (Born 88 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 May 2005(3 years after company formation) |
Appointment Duration | 18 years, 12 months |
Role | Retired Solictor |
Country of Residence | United Kingdom |
Correspondence Address | 131a Cambridge Street London SW1V 4QA |
Director Name | Mrs Sarah Ruth Tunnicliffe |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 July 2006(4 years, 3 months after company formation) |
Appointment Duration | 17 years, 9 months |
Role | Physiotherapist |
Country of Residence | England |
Correspondence Address | Rectory Farmhouse Great Chishill Royston Herts SG8 8SP |
Director Name | William George Tunnicliffe |
---|---|
Date of Birth | August 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 July 2006(4 years, 3 months after company formation) |
Appointment Duration | 17 years, 9 months |
Role | Student |
Country of Residence | United Kingdom |
Correspondence Address | Rectory Farmhouse Great Chishill Royston Hertfordshire SG8 8SP |
Director Name | Mr Lorenzo Maglione |
---|---|
Date of Birth | November 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 October 2014(12 years, 6 months after company formation) |
Appointment Duration | 9 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2, 133 Cambridge Street London SW1V 4QA |
Secretary Name | Mr James David Holt |
---|---|
Status | Current |
Appointed | 01 September 2016(14 years, 4 months after company formation) |
Appointment Duration | 7 years, 7 months |
Role | Company Director |
Correspondence Address | Hamilton House Mabledon Place London WC1H 9BB |
Director Name | David Legg Mackie |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2002(same day as company formation) |
Role | Journalist |
Correspondence Address | Flat 3 133 Cambridge Street London SW1V 4QA |
Secretary Name | Khalil Cebran Jerome Boisson De Chazournes |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 18 April 2002(same day as company formation) |
Role | Finance Controller |
Correspondence Address | 133 Cambridge Street London SW1V 4QA |
Director Name | Khalil Cebran Jerome Boisson De Chazournes |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 04 July 2002(2 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 May 2005) |
Role | Finance Controller |
Correspondence Address | 133 Cambridge Street London SW1V 4QA |
Director Name | James Alexander Christopher Burns |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2002(2 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 10 months (resigned 03 May 2005) |
Role | Banker |
Correspondence Address | 131a Cambridge Street London SW1V 4QA |
Director Name | Carlos Moedas |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | Portuguese |
Status | Resigned |
Appointed | 18 September 2002(5 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 21 March 2006) |
Role | Banker |
Correspondence Address | Flat 3 133 Cambridge Street London SW1V 4QA |
Secretary Name | Mr Richard Alan Fry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 April 2005(2 years, 12 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 01 September 2016) |
Role | Ch Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 52 Moreton Street London SW1V 2PB |
Director Name | Edward Vasco Osorio Litchfield |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2006(4 years, 2 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 13 March 2014) |
Role | Investment Banker |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 133 Cambridge Street London SW1V 4QA |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 April 2002(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 April 2002(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | Gould & Company Hamilton House Mabledon Place London WC1H 9BB |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | King's Cross |
Built Up Area | Greater London |
1 at £1 | Dr P.j.l. Kesteven & Mrs Maureen Anne Kesteven 14.29% Ordinary |
---|---|
1 at £1 | Johanna Stover & Mr Daniel Frederick Stover 14.29% Ordinary |
1 at £1 | Mr Charles Edmund Thomas Bellord & Elisabeth Leontine Marie Nancy Bellord 14.29% Ordinary |
1 at £1 | Mr Edward Vasco Osokio Litchfield 14.29% Ordinary |
1 at £1 | Mrs K. Packer & Mr Michael Terence Packer 14.29% Ordinary |
1 at £1 | Mrs Sarah Ruth Tunnicliffe & Mr William George Tunnicliffe 14.29% Ordinary |
1 at £1 | Robert Mcintyre 14.29% Ordinary |
Latest Accounts | 30 April 2023 (11 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 April |
Latest Return | 5 April 2024 (2 weeks, 4 days ago) |
---|---|
Next Return Due | 19 April 2025 (12 months from now) |
19 July 2023 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
18 July 2023 | Confirmation statement made on 8 April 2023 with no updates (3 pages) |
4 July 2023 | First Gazette notice for compulsory strike-off (1 page) |
4 January 2023 | Accounts for a dormant company made up to 30 April 2022 (2 pages) |
8 April 2022 | Confirmation statement made on 8 April 2022 with no updates (3 pages) |
10 January 2022 | Accounts for a dormant company made up to 30 April 2021 (2 pages) |
19 May 2021 | Accounts for a dormant company made up to 30 April 2020 (2 pages) |
19 May 2021 | Confirmation statement made on 10 April 2021 with updates (4 pages) |
16 April 2020 | Confirmation statement made on 10 April 2020 with no updates (3 pages) |
27 January 2020 | Accounts for a dormant company made up to 30 April 2019 (2 pages) |
10 April 2019 | Confirmation statement made on 10 April 2019 with no updates (3 pages) |
15 January 2019 | Accounts for a dormant company made up to 30 April 2018 (2 pages) |
18 April 2018 | Confirmation statement made on 18 April 2018 with no updates (3 pages) |
2 January 2018 | Secretary's details changed for Mr James David Hold on 2 January 2018 (1 page) |
2 January 2018 | Registered office address changed from Hamilton House Hamilton House Mabledon Place London WC1H 9BB United Kingdom to Gould & Company Hamilton House Mabledon Place London WC1H 9BB on 2 January 2018 (1 page) |
2 January 2018 | Accounts for a dormant company made up to 30 April 2017 (2 pages) |
2 August 2017 | Registered office address changed from C/O Fry & Company 52 Moreton Street London SW1V 2PB to Hamilton House Hamilton House Mabledon Place London WC1H 9BB on 2 August 2017 (1 page) |
2 August 2017 | Registered office address changed from C/O Fry & Company 52 Moreton Street London SW1V 2PB to Hamilton House Hamilton House Mabledon Place London WC1H 9BB on 2 August 2017 (1 page) |
1 August 2017 | Appointment of Mr James David Hold as a secretary on 1 September 2016 (2 pages) |
1 August 2017 | Appointment of Mr James David Hold as a secretary on 1 September 2016 (2 pages) |
1 August 2017 | Termination of appointment of Richard Alan Fry as a secretary on 1 September 2016 (1 page) |
1 August 2017 | Termination of appointment of Richard Alan Fry as a secretary on 1 September 2016 (1 page) |
17 May 2017 | Confirmation statement made on 18 April 2017 with updates (5 pages) |
17 May 2017 | Confirmation statement made on 18 April 2017 with updates (5 pages) |
5 October 2016 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
5 October 2016 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
3 May 2016 | Annual return made up to 18 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
3 May 2016 | Annual return made up to 18 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
21 December 2015 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
21 December 2015 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
20 April 2015 | Annual return made up to 18 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Annual return made up to 18 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
21 October 2014 | Appointment of Mr Lorenzo Maglione as a director on 21 October 2014 (2 pages) |
21 October 2014 | Appointment of Mr Lorenzo Maglione as a director on 21 October 2014 (2 pages) |
15 October 2014 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
15 October 2014 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
25 April 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
25 April 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
9 April 2014 | Termination of appointment of Edward Litchfield as a director (1 page) |
9 April 2014 | Termination of appointment of Edward Litchfield as a director (1 page) |
4 September 2013 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
4 September 2013 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
15 May 2013 | Annual return made up to 18 April 2013 with a full list of shareholders (13 pages) |
15 May 2013 | Annual return made up to 18 April 2013 with a full list of shareholders (13 pages) |
25 January 2013 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
25 January 2013 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
1 May 2012 | Annual return made up to 18 April 2012 with a full list of shareholders (13 pages) |
1 May 2012 | Annual return made up to 18 April 2012 with a full list of shareholders (13 pages) |
19 January 2012 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
19 January 2012 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
4 May 2011 | Annual return made up to 18 April 2011 with a full list of shareholders (13 pages) |
4 May 2011 | Annual return made up to 18 April 2011 with a full list of shareholders (13 pages) |
25 January 2011 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
25 January 2011 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
19 April 2010 | Director's details changed for Elisabeth Leontine Marie Nancy Bellord on 18 April 2010 (2 pages) |
19 April 2010 | Director's details changed for Edward Vasco Osorio Litchfield on 18 April 2010 (2 pages) |
19 April 2010 | Director's details changed for Elisabeth Leontine Marie Nancy Bellord on 18 April 2010 (2 pages) |
19 April 2010 | Director's details changed for Charles Edmund Thomas Bellord on 18 April 2010 (2 pages) |
19 April 2010 | Director's details changed for Mrs Sarah Ruth Tunnicliffe on 18 April 2010 (2 pages) |
19 April 2010 | Director's details changed for Robert Mcintyre on 18 April 2010 (2 pages) |
19 April 2010 | Director's details changed for Maureen Anne Kesteven on 18 April 2010 (2 pages) |
19 April 2010 | Annual return made up to 18 April 2010 with a full list of shareholders (11 pages) |
19 April 2010 | Annual return made up to 18 April 2010 with a full list of shareholders (11 pages) |
19 April 2010 | Director's details changed for Daniel Frederick Stover on 18 April 2010 (2 pages) |
19 April 2010 | Director's details changed for Robert Mcintyre on 18 April 2010 (2 pages) |
19 April 2010 | Director's details changed for William George Tunnicliffe on 18 April 2010 (2 pages) |
19 April 2010 | Director's details changed for Mrs Sarah Ruth Tunnicliffe on 18 April 2010 (2 pages) |
19 April 2010 | Director's details changed for William George Tunnicliffe on 18 April 2010 (2 pages) |
19 April 2010 | Director's details changed for Daniel Frederick Stover on 18 April 2010 (2 pages) |
19 April 2010 | Director's details changed for Maureen Anne Kesteven on 18 April 2010 (2 pages) |
19 April 2010 | Director's details changed for Edward Vasco Osorio Litchfield on 18 April 2010 (2 pages) |
19 April 2010 | Director's details changed for Charles Edmund Thomas Bellord on 18 April 2010 (2 pages) |
4 January 2010 | Accounts for a dormant company made up to 30 April 2009 (2 pages) |
4 January 2010 | Accounts for a dormant company made up to 30 April 2009 (2 pages) |
6 May 2009 | Return made up to 18/04/09; full list of members (10 pages) |
6 May 2009 | Return made up to 18/04/09; full list of members (10 pages) |
23 January 2009 | Accounts for a dormant company made up to 30 April 2008 (1 page) |
23 January 2009 | Accounts for a dormant company made up to 30 April 2008 (1 page) |
5 June 2008 | Return made up to 18/04/08; full list of members (12 pages) |
5 June 2008 | Return made up to 18/04/08; full list of members (12 pages) |
19 August 2007 | Accounts for a dormant company made up to 30 April 2007 (1 page) |
19 August 2007 | Accounts for a dormant company made up to 30 April 2007 (1 page) |
24 May 2007 | Return made up to 18/04/07; no change of members (10 pages) |
24 May 2007 | Return made up to 18/04/07; no change of members (10 pages) |
23 May 2007 | New director appointed (2 pages) |
23 May 2007 | New director appointed (2 pages) |
27 September 2006 | Return made up to 18/04/06; change of members
|
27 September 2006 | Return made up to 18/04/06; change of members
|
11 September 2006 | Accounts for a dormant company made up to 30 April 2006 (1 page) |
11 September 2006 | Accounts for a dormant company made up to 30 April 2006 (1 page) |
4 September 2006 | New director appointed (1 page) |
4 September 2006 | New director appointed (2 pages) |
4 September 2006 | New director appointed (2 pages) |
4 September 2006 | New director appointed (1 page) |
31 May 2006 | Director resigned (1 page) |
31 May 2006 | Director resigned (1 page) |
16 February 2006 | Accounts for a dormant company made up to 30 April 2005 (1 page) |
16 February 2006 | Accounts for a dormant company made up to 30 April 2005 (1 page) |
7 June 2005 | Return made up to 18/04/05; full list of members (13 pages) |
7 June 2005 | Return made up to 18/04/05; full list of members (13 pages) |
31 May 2005 | New director appointed (2 pages) |
31 May 2005 | New director appointed (2 pages) |
31 May 2005 | Director resigned (1 page) |
31 May 2005 | New director appointed (2 pages) |
31 May 2005 | Director resigned (1 page) |
31 May 2005 | New director appointed (2 pages) |
3 May 2005 | Total exemption small company accounts made up to 30 April 2004 (1 page) |
3 May 2005 | New secretary appointed (2 pages) |
3 May 2005 | Total exemption small company accounts made up to 30 April 2004 (1 page) |
3 May 2005 | New secretary appointed (2 pages) |
1 April 2005 | Resolutions
|
1 April 2005 | Resolutions
|
11 October 2004 | Secretary resigned (1 page) |
11 October 2004 | Secretary resigned (1 page) |
6 May 2004 | Return made up to 18/04/04; full list of members
|
6 May 2004 | Return made up to 18/04/04; full list of members
|
15 March 2004 | Accounts for a dormant company made up to 30 April 2003 (1 page) |
15 March 2004 | Accounts for a dormant company made up to 30 April 2003 (1 page) |
4 March 2004 | Resolutions
|
4 March 2004 | Resolutions
|
6 November 2003 | Return made up to 18/04/03; full list of members
|
6 November 2003 | New director appointed (2 pages) |
6 November 2003 | New director appointed (2 pages) |
6 November 2003 | Return made up to 18/04/03; full list of members
|
28 August 2002 | Nc inc already adjusted 21/07/02 (1 page) |
28 August 2002 | Ad 21/07/02--------- £ si 6@1=6 £ ic 1/7 (3 pages) |
28 August 2002 | Nc inc already adjusted 21/07/02 (1 page) |
28 August 2002 | Ad 21/07/02--------- £ si 6@1=6 £ ic 1/7 (3 pages) |
28 August 2002 | Resolutions
|
28 August 2002 | Resolutions
|
31 July 2002 | New director appointed (2 pages) |
31 July 2002 | New director appointed (2 pages) |
17 July 2002 | New director appointed (2 pages) |
17 July 2002 | New director appointed (2 pages) |
17 July 2002 | New director appointed (2 pages) |
17 July 2002 | New director appointed (2 pages) |
11 June 2002 | New director appointed (2 pages) |
11 June 2002 | New director appointed (2 pages) |
28 May 2002 | Director resigned (1 page) |
28 May 2002 | New director appointed (2 pages) |
28 May 2002 | Registered office changed on 28/05/02 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page) |
28 May 2002 | Director resigned (1 page) |
28 May 2002 | New director appointed (2 pages) |
28 May 2002 | New secretary appointed (2 pages) |
28 May 2002 | New director appointed (2 pages) |
28 May 2002 | New secretary appointed (2 pages) |
28 May 2002 | Secretary resigned (1 page) |
28 May 2002 | New director appointed (2 pages) |
28 May 2002 | New director appointed (2 pages) |
28 May 2002 | Secretary resigned (1 page) |
28 May 2002 | New director appointed (2 pages) |
28 May 2002 | Registered office changed on 28/05/02 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page) |
18 April 2002 | Incorporation (16 pages) |
18 April 2002 | Incorporation (16 pages) |