London
SE1 0LL
Director Name | Rosemary Anne Shepheard |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Red Tiles 62 Park Road Woking Surrey GU22 7DB |
Secretary Name | Mr Geoffrey Arthur George Shepheard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 July 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Red Tiles 62 Park Road Woking Surrey GU22 7DB |
Director Name | Mr Timothy Charles Parker |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2008(6 years, 2 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 05 March 2009) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 67 William Way Letchworth Hertfordshire SG6 2HJ |
Director Name | Mr Martin John Singfield |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2009(6 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 26 August 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 40 Windermere Court Lonsdale Road London SW13 9AR |
Director Name | Mr Andrew John Cooke |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 2011(9 years, 1 month after company formation) |
Appointment Duration | 10 years, 4 months (resigned 31 December 2021) |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | 169 Union Street London SE1 0LL |
Director Name | L.C.I. Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 July 2002(same day as company formation) |
Correspondence Address | 60 Tabernacle Street London EC2A 4NB |
Secretary Name | L.C.I. Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 July 2002(same day as company formation) |
Correspondence Address | 74 Lynn Road Terrington Saint Clement Kings Lynn Norfolk PE34 4JX |
Director Name | HAL Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 August 2005(3 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months (resigned 23 March 2009) |
Correspondence Address | Hanover House 14 Hanover Square London W1S 1HP |
Secretary Name | HAL Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 August 2005(3 years, 1 month after company formation) |
Appointment Duration | 4 years, 8 months (resigned 26 April 2010) |
Correspondence Address | Hanover House 14 Hanover Square London W1S 1HP |
Website | www.londonandpartners.com/ |
---|---|
Email address | [email protected] |
Telephone | 020 72345800 |
Telephone region | London |
Registered Address | 169 (London & Partners) Union Street London SE1 0LL |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 16 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 30 September 2024 (5 months from now) |
18 February 2021 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
---|---|
22 December 2020 | Registered office address changed from C/O London & Partners Ltd 6th Floor 2 More London Riverside London SE1 2RR to 169 Union Street London SE1 0LL on 22 December 2020 (1 page) |
21 September 2020 | Confirmation statement made on 16 September 2020 with no updates (3 pages) |
28 September 2019 | Confirmation statement made on 16 September 2019 with no updates (3 pages) |
28 September 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
20 December 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
18 September 2018 | Confirmation statement made on 16 September 2018 with no updates (3 pages) |
19 December 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
19 December 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
18 September 2017 | Confirmation statement made on 16 September 2017 with no updates (3 pages) |
18 September 2017 | Confirmation statement made on 16 September 2017 with no updates (3 pages) |
21 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
21 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
29 September 2016 | Confirmation statement made on 16 September 2016 with updates (5 pages) |
29 September 2016 | Confirmation statement made on 16 September 2016 with updates (5 pages) |
28 September 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
28 September 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
19 September 2015 | Annual return made up to 16 September 2015 with a full list of shareholders Statement of capital on 2015-09-19
|
19 September 2015 | Annual return made up to 16 September 2015 with a full list of shareholders Statement of capital on 2015-09-19
|
23 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
23 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
2 October 2014 | Annual return made up to 16 September 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
2 October 2014 | Annual return made up to 16 September 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
18 February 2014 | Current accounting period shortened from 31 July 2014 to 31 March 2014 (1 page) |
18 February 2014 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
18 February 2014 | Current accounting period shortened from 31 July 2014 to 31 March 2014 (1 page) |
18 February 2014 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
4 October 2013 | Annual return made up to 16 September 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
4 October 2013 | Annual return made up to 16 September 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
21 September 2012 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
21 September 2012 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
17 September 2012 | Annual return made up to 16 September 2012 with a full list of shareholders (3 pages) |
17 September 2012 | Annual return made up to 16 September 2012 with a full list of shareholders (3 pages) |
11 August 2012 | Compulsory strike-off action has been discontinued (1 page) |
11 August 2012 | Compulsory strike-off action has been discontinued (1 page) |
9 August 2012 | Accounts for a dormant company made up to 31 July 2011 (5 pages) |
9 August 2012 | Accounts for a dormant company made up to 31 July 2011 (5 pages) |
31 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
31 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
23 November 2011 | Termination of appointment of Martin Singfield as a director (1 page) |
23 November 2011 | Appointment of Mr Andrew John Cooke as a director (2 pages) |
23 November 2011 | Termination of appointment of Martin Singfield as a director (1 page) |
23 November 2011 | Appointment of Mr Andrew John Cooke as a director (2 pages) |
5 September 2011 | Annual return made up to 16 July 2011 with a full list of shareholders (3 pages) |
5 September 2011 | Registered office address changed from Visit London 6Th Floor 2 More London Riverside London SE1 2RR on 5 September 2011 (1 page) |
5 September 2011 | Annual return made up to 16 July 2011 with a full list of shareholders (3 pages) |
5 September 2011 | Registered office address changed from Visit London 6Th Floor 2 More London Riverside London SE1 2RR on 5 September 2011 (1 page) |
5 September 2011 | Registered office address changed from Visit London 6Th Floor 2 More London Riverside London SE1 2RR on 5 September 2011 (1 page) |
16 September 2010 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
16 September 2010 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
26 July 2010 | Director's details changed for Martin John Springfield on 16 July 2010 (2 pages) |
26 July 2010 | Annual return made up to 16 July 2010 with a full list of shareholders (3 pages) |
26 July 2010 | Annual return made up to 16 July 2010 with a full list of shareholders (3 pages) |
26 July 2010 | Director's details changed for Martin John Springfield on 16 July 2010 (2 pages) |
28 April 2010 | Registered office address changed from Hanover House 14 Hanover Square London W1S 1HP on 28 April 2010 (1 page) |
28 April 2010 | Registered office address changed from Hanover House 14 Hanover Square London W1S 1HP on 28 April 2010 (1 page) |
27 April 2010 | Termination of appointment of Hal Management Limited as a secretary (1 page) |
27 April 2010 | Termination of appointment of Hal Management Limited as a secretary (1 page) |
12 April 2010 | Accounts for a dormant company made up to 31 July 2009 (2 pages) |
12 April 2010 | Accounts for a dormant company made up to 31 July 2009 (2 pages) |
21 July 2009 | Return made up to 16/07/09; full list of members (3 pages) |
21 July 2009 | Return made up to 16/07/09; full list of members (3 pages) |
16 April 2009 | Accounts for a dormant company made up to 31 July 2008 (2 pages) |
16 April 2009 | Accounts for a dormant company made up to 31 July 2008 (2 pages) |
31 March 2009 | Appointment terminated director hal directors LIMITED (1 page) |
31 March 2009 | Appointment terminated director hal directors LIMITED (1 page) |
18 March 2009 | Appointment terminated director timothy parker (1 page) |
18 March 2009 | Director appointed martin john springfield (3 pages) |
18 March 2009 | Director appointed martin john springfield (3 pages) |
18 March 2009 | Appointment terminated director timothy parker (1 page) |
21 October 2008 | Director's change of particulars / timothy parker / 21/10/2008 (1 page) |
21 October 2008 | Director's change of particulars / timothy parker / 21/10/2008 (1 page) |
29 September 2008 | Director appointed timothy parker (1 page) |
29 September 2008 | Director appointed timothy parker (1 page) |
16 July 2008 | Return made up to 16/07/08; full list of members (3 pages) |
16 July 2008 | Return made up to 16/07/08; full list of members (3 pages) |
11 March 2008 | Accounts for a dormant company made up to 31 July 2007 (2 pages) |
11 March 2008 | Accounts for a dormant company made up to 31 July 2007 (2 pages) |
7 August 2007 | Return made up to 16/07/07; full list of members (5 pages) |
7 August 2007 | Return made up to 16/07/07; full list of members (5 pages) |
24 April 2007 | Accounts for a dormant company made up to 31 July 2006 (2 pages) |
24 April 2007 | Accounts for a dormant company made up to 31 July 2006 (2 pages) |
18 April 2007 | Resolutions
|
18 April 2007 | Resolutions
|
26 July 2006 | Return made up to 16/07/06; full list of members (5 pages) |
26 July 2006 | Return made up to 16/07/06; full list of members (5 pages) |
28 February 2006 | Accounts for a dormant company made up to 31 July 2005 (2 pages) |
28 February 2006 | Accounts for a dormant company made up to 31 July 2005 (2 pages) |
2 September 2005 | Return made up to 16/07/05; full list of members (6 pages) |
2 September 2005 | Return made up to 16/07/05; full list of members (6 pages) |
26 August 2005 | New secretary appointed (3 pages) |
26 August 2005 | Director resigned (1 page) |
26 August 2005 | Registered office changed on 26/08/05 from: red tiles 62 park road woking surrey GU22 7DB (1 page) |
26 August 2005 | Director resigned (1 page) |
26 August 2005 | Registered office changed on 26/08/05 from: red tiles 62 park road woking surrey GU22 7DB (1 page) |
26 August 2005 | New secretary appointed (3 pages) |
26 August 2005 | New director appointed (3 pages) |
26 August 2005 | Secretary resigned (1 page) |
26 August 2005 | New director appointed (3 pages) |
26 August 2005 | Secretary resigned (1 page) |
7 June 2005 | Accounts for a dormant company made up to 31 July 2004 (1 page) |
7 June 2005 | Accounts for a dormant company made up to 31 July 2004 (1 page) |
20 August 2004 | Return made up to 16/07/04; no change of members (4 pages) |
20 August 2004 | Return made up to 16/07/04; no change of members (4 pages) |
6 March 2004 | Accounts for a dormant company made up to 31 July 2003 (1 page) |
6 March 2004 | Accounts for a dormant company made up to 31 July 2003 (1 page) |
20 August 2003 | Return made up to 16/07/03; full list of members (5 pages) |
20 August 2003 | Return made up to 16/07/03; full list of members (5 pages) |
27 July 2002 | New secretary appointed (2 pages) |
27 July 2002 | New director appointed (2 pages) |
27 July 2002 | Secretary resigned (1 page) |
27 July 2002 | Director resigned (1 page) |
27 July 2002 | New secretary appointed (2 pages) |
27 July 2002 | New director appointed (2 pages) |
27 July 2002 | Secretary resigned (1 page) |
27 July 2002 | Director resigned (1 page) |
16 July 2002 | Incorporation (15 pages) |
16 July 2002 | Incorporation (15 pages) |