London
SW1W 8NS
Director Name | Mr Andrew Michael Woods |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 October 2002(1 week, 5 days after company formation) |
Appointment Duration | 16 years, 3 months (closed 15 January 2019) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Sloane Square House 1 Holbein Place London SW1W 8NS |
Director Name | Jonathan Charles David Sandelson |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2002(1 week, 5 days after company formation) |
Appointment Duration | 1 year, 2 months (resigned 24 December 2003) |
Role | Company Director |
Correspondence Address | 18 Hereford Road London W2 4AA |
Secretary Name | Jonathan Charles David Sandelson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 October 2002(1 week, 5 days after company formation) |
Appointment Duration | 4 weeks, 1 day (resigned 13 November 2002) |
Role | Company Director |
Correspondence Address | 18 Hereford Road London W2 4AA |
Director Name | Mr James Andrew Scott |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2003(6 months, 4 weeks after company formation) |
Appointment Duration | 12 years, 2 months (resigned 10 July 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Thamesfield Ferry Lane Mill End Hambleden Buckinghamshire RG9 3BL |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 October 2002(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 October 2002(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | Rb Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 November 2002(1 month, 1 week after company formation) |
Appointment Duration | 8 years, 7 months (resigned 08 July 2011) |
Correspondence Address | The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS |
Secretary Name | Reed Smith Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 July 2011(8 years, 9 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 02 April 2012) |
Correspondence Address | The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS |
Website | ceg.co.uk |
---|---|
Telephone | 020 77309090 |
Telephone region | London |
Registered Address | Sloane Square House 1 Holbein Place London SW1W 8NS |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Royal Hospital |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
1 at £1 | Ampersand 2010 LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
6 October 2017 | Confirmation statement made on 3 October 2017 with updates (4 pages) |
---|---|
20 July 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
7 October 2016 | Confirmation statement made on 3 October 2016 with updates (5 pages) |
20 April 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
13 April 2016 | Director's details changed for Mr Andrew Michael Woods on 6 April 2016 (2 pages) |
6 April 2016 | Director's details changed for Mr Gerard Mikael Versteegh on 6 April 2016 (2 pages) |
23 October 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
23 October 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
24 July 2015 | Termination of appointment of James Andrew Scott as a director on 10 July 2015 (1 page) |
29 May 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
27 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
27 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
3 October 2014 | Director's details changed for Mr Andrew Michael Woods on 2 October 2014 (2 pages) |
3 October 2014 | Director's details changed for Mr Andrew Michael Woods on 2 October 2014 (2 pages) |
4 August 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
7 November 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
24 October 2013 | Director's details changed for Mr James Andrew Scott on 10 October 2013 (2 pages) |
9 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
9 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
4 October 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (5 pages) |
4 October 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (5 pages) |
29 June 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
2 April 2012 | Termination of appointment of Reed Smith Corporate Services Limited as a secretary (1 page) |
2 April 2012 | Registered office address changed from the Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS on 2 April 2012 (1 page) |
2 April 2012 | Registered office address changed from the Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS on 2 April 2012 (1 page) |
31 October 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (6 pages) |
31 October 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (6 pages) |
27 September 2011 | Director's details changed for Mr Gerard Mikael Versteegh on 19 September 2011 (2 pages) |
16 August 2011 | Appointment of Reed Smith Corporate Services Limited as a secretary (2 pages) |
16 August 2011 | Termination of appointment of Rb Secretariat Limited as a secretary (1 page) |
8 July 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
13 October 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (6 pages) |
13 October 2010 | Secretary's details changed for Rb Secretariat Limited on 2 October 2010 (2 pages) |
13 October 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (6 pages) |
13 October 2010 | Secretary's details changed for Rb Secretariat Limited on 2 October 2010 (2 pages) |
12 October 2010 | Secretary's details changed for Rb Secretariat Limited on 6 May 2009 (2 pages) |
12 October 2010 | Secretary's details changed for Rb Secretariat Limited on 6 May 2009 (2 pages) |
22 July 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
30 October 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (5 pages) |
30 October 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (5 pages) |
28 August 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
4 June 2009 | Registered office changed on 04/06/2009 from beaufort house tenth floor 15 st botolph street london EC3A 7EE (1 page) |
5 November 2008 | Return made up to 03/10/08; full list of members (4 pages) |
22 May 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
15 October 2007 | Return made up to 03/10/07; full list of members (3 pages) |
5 October 2007 | Accounts for a dormant company made up to 31 December 2006 (2 pages) |
25 October 2006 | Accounts for a dormant company made up to 31 December 2005 (2 pages) |
18 October 2006 | Return made up to 03/10/06; full list of members (2 pages) |
5 October 2005 | Return made up to 03/10/05; full list of members (3 pages) |
27 January 2005 | Accounts for a dormant company made up to 31 December 2004 (2 pages) |
26 October 2004 | Accounts for a dormant company made up to 31 December 2003 (2 pages) |
18 October 2004 | Return made up to 03/10/04; full list of members
|
1 September 2004 | Director's particulars changed (1 page) |
26 January 2004 | Director resigned (1 page) |
8 October 2003 | Return made up to 03/10/03; full list of members (8 pages) |
28 May 2003 | Company name changed fordlawn LIMITED\certificate issued on 28/05/03 (2 pages) |
9 May 2003 | New director appointed (3 pages) |
6 March 2003 | Accounting reference date extended from 31/10/03 to 31/12/03 (1 page) |
4 March 2003 | Resolutions
|
27 November 2002 | New secretary appointed (2 pages) |
27 November 2002 | Secretary resigned (1 page) |
22 November 2002 | New director appointed (3 pages) |
22 November 2002 | New director appointed (3 pages) |
22 November 2002 | Registered office changed on 22/11/02 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
22 November 2002 | Secretary resigned (1 page) |
22 November 2002 | New secretary appointed;new director appointed (2 pages) |
22 November 2002 | Director resigned (1 page) |
3 October 2002 | Incorporation (30 pages) |