London
WC2N 6RH
Director Name | Dan Yoram Schwarzmann |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 September 2017(14 years, 5 months after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Pricewaterhousecoopers Llp 1 Embankment Place London WC2N 6RH |
Secretary Name | Philip Patterson |
---|---|
Status | Current |
Appointed | 21 September 2018(15 years, 5 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Company Director |
Correspondence Address | Pricewaterhousecoopers Llp 1 Embankment Place London WC2N 6RH |
Director Name | Mrs Marissa Charlotte Michelle Thomas |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2022(18 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Pricewaterhousecoopers Llp 1 Embankment Place London WC2N 6RH |
Director Name | John Robert Lloyd Berriman |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2003(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Embankment Place London WC2N 6RH |
Director Name | Paul Boorman |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2003(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Embankment Place London WC2N 6RH |
Director Name | Patrick Adam Fernesley Figgis |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2003(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Embankment Place London WC2N 6RH |
Director Name | Kieran Charles Poynter |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2003(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Embankment Place London WC2N 6RH |
Director Name | John Edward Kitson Smith |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2003(same day as company formation) |
Role | Accountant |
Correspondence Address | 1 Embankment Place London WC2N 6RH |
Secretary Name | Anne-Marie Hurley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 April 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Embankment Place London WC2N 6RH |
Director Name | Owen Richard Jonathan |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2003(6 months, 3 weeks after company formation) |
Appointment Duration | 9 years, 2 months (resigned 31 December 2012) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 1 Embankment Place London WC2N 6RH |
Director Name | Moira Anne Elms |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2003(6 months, 3 weeks after company formation) |
Appointment Duration | 9 years, 11 months (resigned 30 September 2013) |
Role | Tax Adviser |
Correspondence Address | 1 Embankment Place London WC2N 6RH |
Director Name | Keith Tilson |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2006(3 years, 5 months after company formation) |
Appointment Duration | 7 years (resigned 30 September 2013) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Embankment Place London WC2N 6RH |
Director Name | Mr Kevin James David Ellis |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2013(10 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 July 2016) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Embankment Place London WC2N 6RH |
Director Name | Mr Warwick Ean Hunt |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 01 October 2013(10 years, 5 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 31 March 2022) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Embankment Place London WC2N 6RH |
Secretary Name | Samantha Thompson |
---|---|
Status | Resigned |
Appointed | 01 November 2015(12 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 06 September 2017) |
Role | Company Director |
Correspondence Address | 1 Embankment Place London WC2N 6DX |
Director Name | Stephanie Tricia Hyde |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2016(13 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 06 September 2017) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Pricewaterhousecoopers Llp 1 Embankment Place London WC2N 6RH |
Secretary Name | Phil Higgins |
---|---|
Status | Resigned |
Appointed | 06 September 2017(14 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 21 September 2018) |
Role | Company Director |
Correspondence Address | 1 Embankment Place London WC2N 6RH |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 April 2003(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 April 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 1 Embankment Place London WC2N 6RH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£28,981 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 16 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 30 June 2024 (2 months, 1 week from now) |
22 June 2023 | Confirmation statement made on 16 June 2023 with no updates (3 pages) |
---|---|
13 March 2023 | Full accounts made up to 30 June 2022 (14 pages) |
30 June 2022 | Confirmation statement made on 16 June 2022 with no updates (3 pages) |
14 April 2022 | Termination of appointment of Warwick Ean Hunt as a director on 31 March 2022 (1 page) |
4 March 2022 | Full accounts made up to 30 June 2021 (15 pages) |
13 January 2022 | Appointment of Mrs Marissa Charlotte Michelle Thomas as a director on 1 January 2022 (2 pages) |
29 June 2021 | Confirmation statement made on 16 June 2021 with no updates (3 pages) |
2 April 2021 | Full accounts made up to 30 June 2020 (15 pages) |
21 December 2020 | Confirmation statement made on 8 December 2020 with no updates (3 pages) |
27 March 2020 | Accounts for a dormant company made up to 30 June 2019 (10 pages) |
18 December 2019 | Confirmation statement made on 8 December 2019 with no updates (3 pages) |
26 March 2019 | Accounts for a dormant company made up to 30 June 2018 (9 pages) |
20 December 2018 | Notification of Pwc Holdings (Uk) Limited as a person with significant control on 31 December 2016 (2 pages) |
20 December 2018 | Confirmation statement made on 8 December 2018 with no updates (3 pages) |
20 December 2018 | Cessation of Pricewaterhousecoopers Services Limited as a person with significant control on 31 December 2016 (1 page) |
28 September 2018 | Termination of appointment of Phil Higgins as a secretary on 21 September 2018 (1 page) |
28 September 2018 | Appointment of Philip Patterson as a secretary on 21 September 2018 (2 pages) |
12 April 2018 | Accounts for a dormant company made up to 30 June 2017 (8 pages) |
20 December 2017 | Confirmation statement made on 8 December 2017 with updates (5 pages) |
20 December 2017 | Confirmation statement made on 8 December 2017 with updates (5 pages) |
5 October 2017 | Registered office address changed from PO Box 67238 10-18 Union Street London SE1P 4DL to 1 Embankment Place London WC2N 6RH on 5 October 2017 (1 page) |
5 October 2017 | Registered office address changed from PO Box 67238 10-18 Union Street London SE1P 4DL to 1 Embankment Place London WC2N 6RH on 5 October 2017 (1 page) |
22 September 2017 | Termination of appointment of Stephanie Tricia Hyde as a director on 6 September 2017 (1 page) |
22 September 2017 | Termination of appointment of Stephanie Tricia Hyde as a director on 6 September 2017 (1 page) |
22 September 2017 | Appointment of Phil Higgins as a secretary on 6 September 2017 (2 pages) |
22 September 2017 | Appointment of Dan Yoram Schwarzmann as a director on 6 September 2017 (2 pages) |
22 September 2017 | Termination of appointment of Samantha Thompson as a secretary on 6 September 2017 (1 page) |
22 September 2017 | Appointment of Dan Yoram Schwarzmann as a director on 6 September 2017 (2 pages) |
22 September 2017 | Termination of appointment of Samantha Thompson as a secretary on 6 September 2017 (1 page) |
22 September 2017 | Appointment of Phil Higgins as a secretary on 6 September 2017 (2 pages) |
4 April 2017 | Full accounts made up to 30 June 2016 (8 pages) |
4 April 2017 | Full accounts made up to 30 June 2016 (8 pages) |
22 December 2016 | Confirmation statement made on 8 December 2016 with updates (5 pages) |
22 December 2016 | Confirmation statement made on 8 December 2016 with updates (5 pages) |
12 July 2016 | Appointment of Stephanie Tricia Hyde as a director on 1 July 2016 (2 pages) |
12 July 2016 | Appointment of Mr Andrew Julian Bailye Cope as a director on 1 July 2016 (2 pages) |
12 July 2016 | Appointment of Mr Andrew Julian Bailye Cope as a director on 1 July 2016 (2 pages) |
12 July 2016 | Appointment of Stephanie Tricia Hyde as a director on 1 July 2016 (2 pages) |
8 July 2016 | Termination of appointment of Kevin James David Ellis as a director on 1 July 2016 (1 page) |
8 July 2016 | Termination of appointment of Kevin James David Ellis as a director on 1 July 2016 (1 page) |
13 May 2016 | Annual return made up to 11 April 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
13 May 2016 | Annual return made up to 11 April 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
15 March 2016 | Full accounts made up to 30 June 2015 (10 pages) |
15 March 2016 | Full accounts made up to 30 June 2015 (10 pages) |
20 November 2015 | Appointment of Samantha Thompson as a secretary on 1 November 2015 (2 pages) |
20 November 2015 | Termination of appointment of Anne-Marie Hurley as a secretary on 30 October 2015 (1 page) |
20 November 2015 | Appointment of Samantha Thompson as a secretary on 1 November 2015 (2 pages) |
20 November 2015 | Appointment of Samantha Thompson as a secretary on 1 November 2015 (2 pages) |
20 November 2015 | Termination of appointment of Anne-Marie Hurley as a secretary on 30 October 2015 (1 page) |
29 May 2015 | Annual return made up to 11 April 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
29 May 2015 | Annual return made up to 11 April 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
16 April 2015 | Accounts for a dormant company made up to 30 June 2014 (8 pages) |
16 April 2015 | Accounts for a dormant company made up to 30 June 2014 (8 pages) |
10 June 2014 | Annual return made up to 11 April 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 11 April 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 March 2014 | Full accounts made up to 30 June 2013 (11 pages) |
10 March 2014 | Full accounts made up to 30 June 2013 (11 pages) |
8 January 2014 | Appointment of Kevin James David Ellis as a director (3 pages) |
8 January 2014 | Appointment of Kevin James David Ellis as a director (3 pages) |
6 January 2014 | Termination of appointment of Keith Tilson as a director (2 pages) |
6 January 2014 | Termination of appointment of Moira Elms as a director (2 pages) |
6 January 2014 | Termination of appointment of Moira Elms as a director (2 pages) |
6 January 2014 | Termination of appointment of Keith Tilson as a director (2 pages) |
6 December 2013 | Appointment of Warwick Ean Hunt as a director (3 pages) |
6 December 2013 | Appointment of Warwick Ean Hunt as a director (3 pages) |
19 April 2013 | Annual return made up to 11 April 2013 with a full list of shareholders (14 pages) |
19 April 2013 | Annual return made up to 11 April 2013 with a full list of shareholders (14 pages) |
27 February 2013 | Termination of appointment of Owen Jonathan as a director (2 pages) |
27 February 2013 | Termination of appointment of Owen Jonathan as a director (2 pages) |
18 December 2012 | Full accounts made up to 30 June 2012 (12 pages) |
18 December 2012 | Full accounts made up to 30 June 2012 (12 pages) |
14 May 2012 | Annual return made up to 11 April 2012 with a full list of shareholders (15 pages) |
14 May 2012 | Annual return made up to 11 April 2012 with a full list of shareholders (15 pages) |
1 December 2011 | Full accounts made up to 30 June 2011 (11 pages) |
1 December 2011 | Full accounts made up to 30 June 2011 (11 pages) |
31 October 2011 | Registered office address changed from 12 Plumtree Court London EC4A 4HT on 31 October 2011 (2 pages) |
31 October 2011 | Registered office address changed from 12 Plumtree Court London EC4A 4HT on 31 October 2011 (2 pages) |
17 May 2011 | Annual return made up to 11 April 2011 with a full list of shareholders (15 pages) |
17 May 2011 | Annual return made up to 11 April 2011 with a full list of shareholders (15 pages) |
27 October 2010 | Full accounts made up to 30 June 2010 (12 pages) |
27 October 2010 | Full accounts made up to 30 June 2010 (12 pages) |
11 May 2010 | Annual return made up to 11 April 2010 with a full list of shareholders (15 pages) |
11 May 2010 | Annual return made up to 11 April 2010 with a full list of shareholders (15 pages) |
30 March 2010 | Full accounts made up to 30 June 2009 (10 pages) |
30 March 2010 | Full accounts made up to 30 June 2009 (10 pages) |
6 May 2009 | Return made up to 11/04/09; full list of members (6 pages) |
6 May 2009 | Return made up to 11/04/09; full list of members (6 pages) |
30 April 2009 | Full accounts made up to 30 June 2008 (10 pages) |
30 April 2009 | Full accounts made up to 30 June 2008 (10 pages) |
27 December 2008 | Appointment terminated director kieran poynter (1 page) |
27 December 2008 | Appointment terminated director kieran poynter (1 page) |
15 May 2008 | Return made up to 11/04/08; full list of members (6 pages) |
15 May 2008 | Return made up to 11/04/08; full list of members (6 pages) |
25 April 2008 | Full accounts made up to 30 June 2007 (10 pages) |
25 April 2008 | Full accounts made up to 30 June 2007 (10 pages) |
15 May 2007 | Return made up to 11/04/07; full list of members (6 pages) |
15 May 2007 | Return made up to 11/04/07; full list of members (6 pages) |
30 April 2007 | Full accounts made up to 30 June 2006 (10 pages) |
30 April 2007 | Full accounts made up to 30 June 2006 (10 pages) |
20 October 2006 | New director appointed (3 pages) |
20 October 2006 | New director appointed (3 pages) |
18 October 2006 | Director resigned (1 page) |
18 October 2006 | Director resigned (1 page) |
22 May 2006 | Return made up to 11/04/06; full list of members (6 pages) |
22 May 2006 | Return made up to 11/04/06; full list of members (6 pages) |
27 February 2006 | Full accounts made up to 30 June 2005 (9 pages) |
27 February 2006 | Full accounts made up to 30 June 2005 (9 pages) |
29 September 2005 | Secretary's particulars changed (1 page) |
29 September 2005 | Secretary's particulars changed (1 page) |
16 May 2005 | Return made up to 11/04/05; full list of members (6 pages) |
16 May 2005 | Return made up to 11/04/05; full list of members (6 pages) |
15 February 2005 | Full accounts made up to 30 June 2004 (10 pages) |
15 February 2005 | Full accounts made up to 30 June 2004 (10 pages) |
14 February 2005 | Auditor's resignation (1 page) |
14 February 2005 | Auditor's resignation (1 page) |
15 July 2004 | Ad 29/06/04--------- £ si 555@1=555 £ ic 1/556 (2 pages) |
15 July 2004 | Ad 29/06/04--------- £ si 555@1=555 £ ic 1/556 (2 pages) |
21 April 2004 | Return made up to 11/04/04; full list of members (6 pages) |
21 April 2004 | Return made up to 11/04/04; full list of members (6 pages) |
24 November 2003 | New director appointed (3 pages) |
24 November 2003 | New director appointed (3 pages) |
20 November 2003 | New director appointed (3 pages) |
20 November 2003 | New director appointed (3 pages) |
19 November 2003 | Director resigned (1 page) |
19 November 2003 | Director resigned (1 page) |
18 November 2003 | Director resigned (1 page) |
18 November 2003 | Director resigned (1 page) |
18 November 2003 | Director resigned (1 page) |
18 November 2003 | Director resigned (1 page) |
20 October 2003 | Accounting reference date extended from 30/04/04 to 30/06/04 (1 page) |
20 October 2003 | Accounting reference date extended from 30/04/04 to 30/06/04 (1 page) |
21 August 2003 | Secretary resigned (1 page) |
21 August 2003 | Director resigned (1 page) |
21 August 2003 | Secretary resigned (1 page) |
21 August 2003 | Director resigned (1 page) |
6 May 2003 | New director appointed (5 pages) |
6 May 2003 | New director appointed (5 pages) |
6 May 2003 | New director appointed (5 pages) |
6 May 2003 | New director appointed (5 pages) |
6 May 2003 | New director appointed (4 pages) |
6 May 2003 | New director appointed (4 pages) |
6 May 2003 | New director appointed (5 pages) |
6 May 2003 | New director appointed (5 pages) |
6 May 2003 | New director appointed (4 pages) |
6 May 2003 | New director appointed (4 pages) |
30 April 2003 | New secretary appointed (2 pages) |
30 April 2003 | New secretary appointed (2 pages) |
11 April 2003 | Incorporation (13 pages) |
11 April 2003 | Incorporation (13 pages) |