5 Old Broad Street
London
EC2N 1DW
Director Name | Mr Gavin William McLean |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | French |
Status | Current |
Appointed | 12 January 2017(14 years, 7 months after company formation) |
Appointment Duration | 7 years, 3 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | White & Case Llp 5 Old Broad Street London EC2N 1DW |
Secretary Name | Mr Gavin William McLean |
---|---|
Status | Current |
Appointed | 12 January 2017(14 years, 7 months after company formation) |
Appointment Duration | 7 years, 3 months |
Role | Company Director |
Correspondence Address | White & Case Llp 5 Old Broad Street London EC2N 1DW |
Director Name | John Michael Hamilton Bellhouse |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2002(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Manor Farm Wootton Village Boars Hill Oxford Oxfordshire OX1 5JL |
Director Name | Peter David Finlay |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 14 June 2002(same day as company formation) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | 53 Egerton Crescent London SW3 2ED |
Secretary Name | Peter David Finlay |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 14 June 2002(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 53 Egerton Crescent London SW3 2ED |
Director Name | Ms Julia Clare Walker |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2009(7 years after company formation) |
Appointment Duration | 7 years, 6 months (resigned 12 January 2017) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | White & Case Llp 5 Old Broad Street London EC2N 1DW |
Secretary Name | Ms Julia Clare Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 June 2009(7 years after company formation) |
Appointment Duration | 7 years, 6 months (resigned 12 January 2017) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | White & Case Llp 5 Old Broad Street London EC2N 1DW |
Registered Address | White & Case Llp 5 Old Broad Street London EC2N 1DW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cornhill |
Built Up Area | Greater London |
1 at £1 | Francis Fitzherbert-brockholes 50.00% Ordinary |
---|---|
1 at £1 | Peter David Finlay 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£45,462 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 14 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 28 June 2024 (1 month, 3 weeks from now) |
10 August 2023 | Accounts for a dormant company made up to 31 December 2022 (9 pages) |
---|---|
15 June 2023 | Confirmation statement made on 14 June 2023 with no updates (3 pages) |
18 August 2022 | Accounts for a dormant company made up to 31 December 2021 (9 pages) |
27 June 2022 | Confirmation statement made on 14 June 2022 with updates (4 pages) |
13 August 2021 | Accounts for a dormant company made up to 31 December 2020 (9 pages) |
24 June 2021 | Confirmation statement made on 14 June 2021 with no updates (3 pages) |
19 December 2020 | Accounts for a dormant company made up to 31 December 2019 (9 pages) |
15 June 2020 | Confirmation statement made on 14 June 2020 with no updates (3 pages) |
14 August 2019 | Accounts for a dormant company made up to 31 December 2018 (9 pages) |
14 June 2019 | Confirmation statement made on 14 June 2019 with no updates (3 pages) |
25 September 2018 | Accounts for a dormant company made up to 31 December 2017 (9 pages) |
15 June 2018 | Confirmation statement made on 14 June 2018 with no updates (3 pages) |
6 October 2017 | Accounts for a dormant company made up to 31 December 2016 (9 pages) |
6 October 2017 | Accounts for a dormant company made up to 31 December 2016 (9 pages) |
19 June 2017 | Confirmation statement made on 14 June 2017 with updates (6 pages) |
19 June 2017 | Confirmation statement made on 14 June 2017 with updates (6 pages) |
12 January 2017 | Termination of appointment of Julia Clare Walker as a secretary on 12 January 2017 (1 page) |
12 January 2017 | Termination of appointment of Julia Clare Walker as a secretary on 12 January 2017 (1 page) |
12 January 2017 | Termination of appointment of Julia Clare Walker as a director on 12 January 2017 (1 page) |
12 January 2017 | Appointment of Mr Gavin William Mclean as a secretary on 12 January 2017 (2 pages) |
12 January 2017 | Appointment of Mr Gavin William Mclean as a director on 12 January 2017 (2 pages) |
12 January 2017 | Appointment of Mr Gavin William Mclean as a director on 12 January 2017 (2 pages) |
12 January 2017 | Appointment of Mr Gavin William Mclean as a secretary on 12 January 2017 (2 pages) |
12 January 2017 | Termination of appointment of Julia Clare Walker as a director on 12 January 2017 (1 page) |
31 October 2016 | Accounts for a dormant company made up to 31 December 2015 (9 pages) |
31 October 2016 | Accounts for a dormant company made up to 31 December 2015 (9 pages) |
14 June 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
14 June 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
12 October 2015 | Total exemption full accounts made up to 31 December 2014 (8 pages) |
12 October 2015 | Total exemption full accounts made up to 31 December 2014 (8 pages) |
10 July 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
10 July 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
18 September 2014 | Total exemption full accounts made up to 31 December 2013 (16 pages) |
18 September 2014 | Total exemption full accounts made up to 31 December 2013 (16 pages) |
2 July 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 October 2013 | Total exemption full accounts made up to 31 December 2012 (10 pages) |
2 October 2013 | Total exemption full accounts made up to 31 December 2012 (10 pages) |
25 June 2013 | Secretary's details changed for Ms Julia Clare Walker on 12 June 2013 (1 page) |
25 June 2013 | Director's details changed for Ms Julia Clare Walker on 12 June 2013 (2 pages) |
25 June 2013 | Secretary's details changed for Ms Julia Clare Walker on 12 June 2013 (1 page) |
25 June 2013 | Director's details changed for Oliver Harvey Brettle on 12 June 2013 (2 pages) |
25 June 2013 | Annual return made up to 14 June 2013 with a full list of shareholders (4 pages) |
25 June 2013 | Annual return made up to 14 June 2013 with a full list of shareholders (4 pages) |
25 June 2013 | Director's details changed for Oliver Harvey Brettle on 12 June 2013 (2 pages) |
25 June 2013 | Director's details changed for Ms Julia Clare Walker on 12 June 2013 (2 pages) |
20 September 2012 | Total exemption full accounts made up to 31 December 2011 (9 pages) |
20 September 2012 | Total exemption full accounts made up to 31 December 2011 (9 pages) |
28 June 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (14 pages) |
28 June 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (14 pages) |
15 September 2011 | Total exemption full accounts made up to 31 December 2010 (8 pages) |
15 September 2011 | Total exemption full accounts made up to 31 December 2010 (8 pages) |
21 June 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (14 pages) |
21 June 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (14 pages) |
11 April 2011 | Previous accounting period shortened from 30 June 2011 to 31 December 2010 (3 pages) |
11 April 2011 | Previous accounting period shortened from 30 June 2011 to 31 December 2010 (3 pages) |
14 March 2011 | Total exemption full accounts made up to 30 June 2010 (8 pages) |
14 March 2011 | Total exemption full accounts made up to 30 June 2010 (8 pages) |
28 July 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (14 pages) |
28 July 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (14 pages) |
19 March 2010 | Total exemption full accounts made up to 30 June 2009 (9 pages) |
19 March 2010 | Total exemption full accounts made up to 30 June 2009 (9 pages) |
24 June 2009 | Return made up to 14/06/09; no change of members (4 pages) |
24 June 2009 | Appointment terminated director john bellhouse (1 page) |
24 June 2009 | Director and secretary appointed julia clare walker (1 page) |
24 June 2009 | Appointment terminated director and secretary peter finlay (1 page) |
24 June 2009 | Appointment terminated director john bellhouse (1 page) |
24 June 2009 | Director appointed oliver harvey brettle (2 pages) |
24 June 2009 | Director and secretary appointed julia clare walker (1 page) |
24 June 2009 | Director appointed oliver harvey brettle (2 pages) |
24 June 2009 | Return made up to 14/06/09; no change of members (4 pages) |
24 June 2009 | Appointment terminated director and secretary peter finlay (1 page) |
17 March 2009 | Total exemption full accounts made up to 30 June 2008 (9 pages) |
17 March 2009 | Total exemption full accounts made up to 30 June 2008 (9 pages) |
11 September 2008 | Return made up to 14/06/06; full list of members; amend (7 pages) |
11 September 2008 | Return made up to 14/06/06; full list of members; amend (7 pages) |
11 September 2008 | Return made up to 14/06/03; full list of members; amend (8 pages) |
11 September 2008 | Return made up to 14/06/07; full list of members (7 pages) |
11 September 2008 | Return made up to 14/06/03; full list of members; amend (8 pages) |
11 September 2008 | Return made up to 14/06/04; full list of members; amend (7 pages) |
11 September 2008 | Return made up to 14/06/05; full list of members; amend (7 pages) |
11 September 2008 | Return made up to 14/06/05; full list of members; amend (7 pages) |
11 September 2008 | Return made up to 14/06/07; full list of members (7 pages) |
11 September 2008 | Return made up to 14/06/08; full list of members
|
11 September 2008 | Return made up to 14/06/08; full list of members
|
11 September 2008 | Return made up to 14/06/04; full list of members; amend (7 pages) |
20 March 2008 | Total exemption full accounts made up to 30 June 2007 (9 pages) |
20 March 2008 | Total exemption full accounts made up to 30 June 2007 (9 pages) |
17 April 2007 | Total exemption full accounts made up to 30 June 2006 (9 pages) |
17 April 2007 | Total exemption full accounts made up to 30 June 2006 (9 pages) |
13 April 2007 | Return made up to 14/06/06; no change of members
|
13 April 2007 | Return made up to 14/06/06; no change of members
|
19 June 2006 | Total exemption full accounts made up to 30 June 2005 (4 pages) |
19 June 2006 | Total exemption full accounts made up to 30 June 2005 (4 pages) |
6 October 2005 | Return made up to 14/06/05; full list of members
|
6 October 2005 | Return made up to 14/06/05; full list of members
|
14 September 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
14 September 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
28 April 2005 | Registered office changed on 28/04/05 from: white & case 7-11 moorgate london EC2R 6HH (1 page) |
28 April 2005 | Total exemption full accounts made up to 30 June 2004 (4 pages) |
28 April 2005 | Registered office changed on 28/04/05 from: white & case 7-11 moorgate london EC2R 6HH (1 page) |
28 April 2005 | Total exemption full accounts made up to 30 June 2004 (4 pages) |
12 July 2004 | Return made up to 14/06/04; no change of members (7 pages) |
12 July 2004 | Return made up to 14/06/04; no change of members (7 pages) |
25 June 2004 | Amended accounts made up to 30 June 2003 (6 pages) |
25 June 2004 | Amended accounts made up to 30 June 2003 (6 pages) |
6 April 2004 | Accounts for a dormant company made up to 30 June 2003 (2 pages) |
6 April 2004 | Accounts for a dormant company made up to 30 June 2003 (2 pages) |
16 July 2003 | Return made up to 14/06/03; full list of members
|
16 July 2003 | Return made up to 14/06/03; full list of members
|
14 June 2002 | Incorporation (22 pages) |
14 June 2002 | Incorporation (22 pages) |