London
EC4A 3BG
Director Name | Leigh Barry Head |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 February 2009(6 years, 7 months after company formation) |
Appointment Duration | 15 years, 2 months |
Role | Solicitor |
Correspondence Address | C/O Sherrards Solicitors 1-3 Pemberton Row London EC4A 3BG |
Director Name | Daniel William James Gardener |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2002(same day as company formation) |
Role | Solicitor |
Correspondence Address | 1 The Knoll Heath Lane Aspley Heath Bedfordshire MK17 8TX |
Director Name | Mr Simon Braun |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2002(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 3 Dorset Drive Edgware Middlesex HA8 7NT |
Secretary Name | Daniel William James Gardener |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 July 2002(same day as company formation) |
Role | Solicitor |
Correspondence Address | 1 The Knoll Heath Lane Aspley Heath Bedfordshire MK17 8TX |
Director Name | Mr Ian Stewart Baker |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2004(1 year, 11 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 01 September 2009) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 49 Goldhawk Road Monkston Park Milton Keynes Buckinghamshire MK10 9PA |
Secretary Name | Mr Ian Stewart Baker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2004(1 year, 11 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 01 September 2009) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 49 Goldhawk Road Monkston Park Milton Keynes Buckinghamshire MK10 9PA |
Director Name | Severnside Nominees Limited (Corporation) |
---|---|
Date of Birth | April 1992 (Born 32 years ago) |
Status | Resigned |
Appointed | 29 July 2002(same day as company formation) |
Correspondence Address | 14-18 City Road Cardiff CF24 3DL Wales |
Secretary Name | Severnside Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 July 2002(same day as company formation) |
Correspondence Address | 14-18 City Road Cardiff CF24 3DL Wales |
Website | www.sherrards.com/ |
---|---|
Telephone | 01727 832830 |
Telephone region | St Albans |
Registered Address | C/O Sherrards Solicitors 1-3 Pemberton Row London EC4A 3BG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Latest Accounts | 31 July 2023 (8 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Dormant |
Accounts Year End | 31 July |
Latest Return | 8 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 22 June 2024 (1 month, 4 weeks from now) |
18 June 2020 | Confirmation statement made on 12 June 2020 with no updates (3 pages) |
---|---|
20 April 2020 | Accounts for a dormant company made up to 31 July 2019 (2 pages) |
27 August 2019 | Confirmation statement made on 12 June 2019 with no updates (3 pages) |
24 April 2019 | Accounts for a dormant company made up to 31 July 2018 (2 pages) |
29 August 2018 | Confirmation statement made on 26 August 2018 with no updates (3 pages) |
10 April 2018 | Accounts for a dormant company made up to 31 July 2017 (2 pages) |
29 August 2017 | Confirmation statement made on 26 August 2017 with no updates (3 pages) |
29 August 2017 | Confirmation statement made on 26 August 2017 with no updates (3 pages) |
16 March 2017 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
16 March 2017 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
8 September 2016 | Confirmation statement made on 26 August 2016 with updates (5 pages) |
8 September 2016 | Confirmation statement made on 26 August 2016 with updates (5 pages) |
26 May 2016 | Registered office address changed from 45 Grosvenor Road St Albans Hertfordshire AL1 3AW to C/O Sherrards Solicitors 1-3 Pemberton Row London EC4A 3BG on 26 May 2016 (1 page) |
26 May 2016 | Registered office address changed from 45 Grosvenor Road St Albans Hertfordshire AL1 3AW to C/O Sherrards Solicitors 1-3 Pemberton Row London EC4A 3BG on 26 May 2016 (1 page) |
11 May 2016 | Accounts for a dormant company made up to 31 July 2015 (3 pages) |
11 May 2016 | Accounts for a dormant company made up to 31 July 2015 (3 pages) |
28 October 2015 | Annual return made up to 26 August 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
28 October 2015 | Annual return made up to 26 August 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
15 April 2015 | Accounts for a dormant company made up to 31 July 2014 (3 pages) |
15 April 2015 | Accounts for a dormant company made up to 31 July 2014 (3 pages) |
5 September 2014 | Annual return made up to 26 August 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
5 September 2014 | Annual return made up to 26 August 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
1 May 2014 | Accounts for a dormant company made up to 31 July 2013 (3 pages) |
1 May 2014 | Accounts for a dormant company made up to 31 July 2013 (3 pages) |
19 September 2013 | Annual return made up to 26 August 2013 with a full list of shareholders Statement of capital on 2013-09-19
|
19 September 2013 | Annual return made up to 26 August 2013 with a full list of shareholders Statement of capital on 2013-09-19
|
14 May 2013 | Accounts for a dormant company made up to 31 July 2012 (3 pages) |
14 May 2013 | Accounts for a dormant company made up to 31 July 2012 (3 pages) |
21 September 2012 | Annual return made up to 26 August 2012 with a full list of shareholders (14 pages) |
21 September 2012 | Annual return made up to 26 August 2012 with a full list of shareholders (14 pages) |
23 April 2012 | Accounts for a dormant company made up to 31 July 2011 (3 pages) |
23 April 2012 | Accounts for a dormant company made up to 31 July 2011 (3 pages) |
28 September 2011 | Director's details changed for Leigh Barry Head on 26 August 2011 (3 pages) |
28 September 2011 | Director's details changed for Leigh Barry Head on 26 August 2011 (3 pages) |
28 September 2011 | Director's details changed for Mr Jean Paul Da Costa on 26 August 2011 (3 pages) |
28 September 2011 | Director's details changed for Mr Jean Paul Da Costa on 26 August 2011 (3 pages) |
13 September 2011 | Annual return made up to 26 August 2011 with a full list of shareholders (14 pages) |
13 September 2011 | Annual return made up to 26 August 2011 with a full list of shareholders (14 pages) |
19 April 2011 | Accounts for a dormant company made up to 31 July 2010 (3 pages) |
19 April 2011 | Accounts for a dormant company made up to 31 July 2010 (3 pages) |
1 October 2010 | Annual return made up to 26 August 2010 with a full list of shareholders (14 pages) |
1 October 2010 | Annual return made up to 26 August 2010 with a full list of shareholders (14 pages) |
27 April 2010 | Accounts for a dormant company made up to 31 July 2009 (5 pages) |
27 April 2010 | Accounts for a dormant company made up to 31 July 2009 (5 pages) |
15 September 2009 | Return made up to 26/08/09; full list of members (10 pages) |
15 September 2009 | Return made up to 26/08/09; full list of members (10 pages) |
10 September 2009 | Appointment terminated director and secretary ian baker (1 page) |
10 September 2009 | Appointment terminated director and secretary ian baker (1 page) |
20 July 2009 | Accounts for a dormant company made up to 31 July 2008 (2 pages) |
20 July 2009 | Accounts for a dormant company made up to 31 July 2008 (2 pages) |
3 March 2009 | Director appointed leigh barry head (2 pages) |
3 March 2009 | Director appointed jean paul da costa (1 page) |
3 March 2009 | Director appointed jean paul da costa (1 page) |
3 March 2009 | Appointment terminated director simon braun (1 page) |
3 March 2009 | Appointment terminated director simon braun (1 page) |
3 March 2009 | Director appointed leigh barry head (2 pages) |
11 December 2008 | Return made up to 26/08/08; no change of members (6 pages) |
11 December 2008 | Return made up to 26/08/08; no change of members (6 pages) |
14 August 2008 | Accounts for a dormant company made up to 31 July 2007 (2 pages) |
14 August 2008 | Accounts for a dormant company made up to 31 July 2007 (2 pages) |
8 October 2007 | Return made up to 29/07/07; no change of members (7 pages) |
8 October 2007 | Return made up to 29/07/07; no change of members (7 pages) |
24 May 2007 | Accounts for a dormant company made up to 31 July 2006 (1 page) |
24 May 2007 | Accounts for a dormant company made up to 31 July 2006 (1 page) |
8 August 2006 | Return made up to 29/07/06; full list of members (7 pages) |
8 August 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
8 August 2006 | Return made up to 29/07/06; full list of members (7 pages) |
8 August 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
3 April 2006 | Accounts for a dormant company made up to 31 July 2005 (2 pages) |
3 April 2006 | Accounts for a dormant company made up to 31 July 2005 (2 pages) |
5 September 2005 | Return made up to 29/07/05; full list of members (7 pages) |
5 September 2005 | Return made up to 29/07/05; full list of members (7 pages) |
17 February 2005 | Accounts for a dormant company made up to 31 July 2004 (1 page) |
17 February 2005 | Accounts for a dormant company made up to 31 July 2004 (1 page) |
2 September 2004 | Return made up to 29/07/04; full list of members
|
2 September 2004 | Return made up to 29/07/04; full list of members
|
16 July 2004 | Secretary resigned;director resigned (1 page) |
16 July 2004 | New secretary appointed;new director appointed (2 pages) |
16 July 2004 | Secretary resigned;director resigned (1 page) |
16 July 2004 | New secretary appointed;new director appointed (2 pages) |
27 February 2004 | Accounts for a dormant company made up to 31 July 2003 (2 pages) |
27 February 2004 | Accounts for a dormant company made up to 31 July 2003 (2 pages) |
20 August 2003 | Return made up to 29/07/03; full list of members
|
20 August 2003 | Return made up to 29/07/03; full list of members
|
10 August 2002 | Director resigned (1 page) |
10 August 2002 | Secretary resigned (1 page) |
10 August 2002 | Director resigned (1 page) |
10 August 2002 | Secretary resigned (1 page) |
5 August 2002 | New director appointed (2 pages) |
5 August 2002 | Registered office changed on 05/08/02 from: 1ST floor, 14-18 city road cardiff CF24 3DL (1 page) |
5 August 2002 | New secretary appointed;new director appointed (2 pages) |
5 August 2002 | New director appointed (2 pages) |
5 August 2002 | Registered office changed on 05/08/02 from: 1ST floor, 14-18 city road cardiff CF24 3DL (1 page) |
5 August 2002 | New secretary appointed;new director appointed (2 pages) |
29 July 2002 | Incorporation (12 pages) |
29 July 2002 | Incorporation (12 pages) |