17 Crosswall
London
EC3N 2LB
Director Name | Mr Paul Bertram Chainey |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 November 2005(2 years, 10 months after company formation) |
Appointment Duration | 15 years, 2 months (closed 26 January 2021) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | Miles Smith Ltd, 6th Floor One America Square 17 Crosswall London EC3N 2LB |
Director Name | Mr Paul Martin Jellicoe |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | English |
Status | Closed |
Appointed | 09 January 2019(15 years, 11 months after company formation) |
Appointment Duration | 2 years (closed 26 January 2021) |
Role | Finance & Complaince Director |
Country of Residence | England |
Correspondence Address | 6th Floor, One America Square 17 Crosswall London EC3N 2LB |
Director Name | Anthony Sudlow McConnell |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2003(same day as company formation) |
Role | Consultant |
Correspondence Address | 3b Connaught House Clifton Gardens London W9 1AL |
Director Name | Robin Bruce Saddler |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2003(same day as company formation) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Holly Lodge 3 Pound Lane Sevenoaks Kent TN13 3TB |
Secretary Name | Robin Bruce Saddler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 January 2003(same day as company formation) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Holly Lodge 3 Pound Lane Sevenoaks Kent TN13 3TB |
Director Name | Mr Michael Anthony Madden |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2005(2 years, 10 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 27 February 2018) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | Miles Smith Ltd, 6th Floor One America Square 17 Crosswall London EC3N 2LB |
Director Name | Mr Paul Martin Jellicoe |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 22 November 2005(2 years, 10 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 09 January 2019) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Miles Smith Ltd, 6th Floor One America Square 17 Crosswall London EC3N 2LB |
Director Name | Lea Yeat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 January 2003(same day as company formation) |
Correspondence Address | 22 Melton Street London NW1 2BW |
Secretary Name | Cargil Management Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 January 2003(same day as company formation) |
Correspondence Address | 22 Melton Street London NW1 2BW |
Telephone | 0151 2263703 |
---|---|
Telephone region | Liverpool |
Registered Address | 6th Floor, One America Square 17 Crosswall London EC3N 2LB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Tower |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
23.2k at £1 | Paul Bertram Chainey 35.72% Ordinary |
---|---|
23.2k at £1 | Michael Anthony Madden 35.71% Ordinary |
9.3k at £1 | Paul Martin Jellicoe 14.29% Ordinary |
9.3k at £1 | Simon Brewer Bentham Brooke-smith 14.29% Ordinary |
Latest Accounts | 30 November 2018 (5 years, 4 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 November |
17 June 2003 | Delivered on: 20 June 2003 Satisfied on: 20 January 2015 Persons entitled: Ms PLC Classification: Security assignment Secured details: All monies due or to become due from the company to the chargee. Particulars: All right title and interest both present and future in and to all moneys whatesoever due or to become due to or for the account of the assignor at any time during the security period under the assigned contracts. See the mortgage charge document for full details. Fully Satisfied |
---|
30 August 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
---|---|
16 May 2017 | Director's details changed for Simon Brewer Bentham Brooke Smith on 12 May 2017 (2 pages) |
15 May 2017 | Director's details changed for Mr Paul Bertram Chainey on 10 May 2017 (2 pages) |
18 April 2017 | Confirmation statement made on 15 April 2017 with updates (6 pages) |
31 August 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
28 April 2016 | Register(s) moved to registered inspection location C/O Miles Smith Limited 6th Floor One Amercia Square 17 Crosswall London EC3N 2LB (1 page) |
28 April 2016 | Register inspection address has been changed to C/O Miles Smith Limited 6th Floor One Amercia Square 17 Crosswall London EC3N 2LB (1 page) |
28 April 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
31 August 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
13 May 2015 | Director's details changed for Mr Paul Bertram Chainey on 9 December 2014 (2 pages) |
13 May 2015 | Director's details changed for Simon Brewer Bentham Brooke Smith on 9 December 2014 (2 pages) |
13 May 2015 | Director's details changed for Mr Michael Anthony Madden on 9 December 2014 (2 pages) |
13 May 2015 | Director's details changed for Simon Brewer Bentham Brooke Smith on 9 December 2014 (2 pages) |
13 May 2015 | Director's details changed for Mr Paul Bertram Chainey on 9 December 2014 (2 pages) |
13 May 2015 | Director's details changed for Mr Paul Martin Jellicoe on 9 December 2014 (2 pages) |
13 May 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
13 May 2015 | Director's details changed for Mr Paul Martin Jellicoe on 9 December 2014 (2 pages) |
13 May 2015 | Director's details changed for Mr Michael Anthony Madden on 9 December 2014 (2 pages) |
20 January 2015 | Satisfaction of charge 1 in full (4 pages) |
27 May 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
13 May 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
10 October 2013 | Total exemption small company accounts made up to 30 November 2012 (11 pages) |
19 April 2013 | Annual return made up to 15 April 2013 with a full list of shareholders (6 pages) |
31 August 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
11 May 2012 | Annual return made up to 15 April 2012 with a full list of shareholders (6 pages) |
1 November 2011 | Total exemption full accounts made up to 30 November 2010 (10 pages) |
4 May 2011 | Annual return made up to 15 April 2011 with a full list of shareholders (7 pages) |
23 September 2010 | Total exemption full accounts made up to 30 November 2009 (10 pages) |
15 April 2010 | Annual return made up to 15 April 2010 with a full list of shareholders (6 pages) |
15 April 2010 | Termination of appointment of Robin Saddler as a director (1 page) |
15 April 2010 | Annual return made up to 27 January 2010 with a full list of shareholders (6 pages) |
1 February 2010 | Termination of appointment of Anthony Mcconnell as a director (1 page) |
1 February 2010 | Termination of appointment of Robin Saddler as a secretary (1 page) |
26 September 2009 | Total exemption full accounts made up to 30 November 2008 (10 pages) |
29 January 2009 | Return made up to 27/01/09; full list of members (6 pages) |
1 October 2008 | Total exemption full accounts made up to 30 November 2007 (10 pages) |
1 March 2008 | Return made up to 27/01/08; full list of members (7 pages) |
28 September 2007 | Total exemption full accounts made up to 30 November 2006 (10 pages) |
5 April 2007 | Return made up to 27/01/07; full list of members (9 pages) |
5 October 2006 | Total exemption full accounts made up to 30 November 2005 (10 pages) |
13 June 2006 | New director appointed (2 pages) |
13 June 2006 | New director appointed (2 pages) |
13 June 2006 | New director appointed (2 pages) |
13 June 2006 | New director appointed (2 pages) |
7 June 2006 | Return made up to 27/01/06; full list of members (7 pages) |
15 September 2005 | Total exemption full accounts made up to 30 November 2004 (10 pages) |
30 March 2005 | Return made up to 27/01/05; full list of members (7 pages) |
10 March 2005 | Total exemption full accounts made up to 30 November 2003 (10 pages) |
14 October 2004 | Ad 20/05/03--------- £ si 65000@1 (2 pages) |
14 October 2004 | Ad 07/05/03--------- £ si 1@1 (2 pages) |
14 October 2004 | Resolutions
|
14 October 2004 | Nc inc already adjusted 20/05/03 (1 page) |
11 May 2004 | Return made up to 27/01/04; full list of members (7 pages) |
3 December 2003 | Accounting reference date shortened from 31/01/04 to 30/11/03 (1 page) |
20 June 2003 | Particulars of mortgage/charge (3 pages) |
1 May 2003 | New director appointed (2 pages) |
1 May 2003 | Director resigned (1 page) |
1 May 2003 | Secretary resigned (1 page) |
1 May 2003 | New secretary appointed;new director appointed (3 pages) |
27 January 2003 | Incorporation (14 pages) |