90a The Broadway
London
SW19 1RD
Director Name | Mr Anthony Julian Reiss |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 March 2018(14 years, 10 months after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | Finling Associates Unit 2 Printers Yard 90a The Broadway London SW19 1RD |
Secretary Name | Mrs Jacqueline Sanderson Reiss |
---|---|
Status | Current |
Appointed | 19 March 2018(14 years, 10 months after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Company Director |
Correspondence Address | Finling Associates Unit 2 Printers Yard 90a The Broadway London SW19 1RD |
Director Name | Mr Nicholas Robert Hannah |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2008(5 years, 5 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 31 May 2013) |
Role | Managing Director |
Country of Residence | Guernsey |
Correspondence Address | La Houguette House Route Des Deslisles Castel Guernsey GY5 7JP |
Director Name | Mr David Leslie Bates |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2013(10 years after company formation) |
Appointment Duration | 4 years, 9 months (resigned 19 March 2018) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Finling Associates Unit 2 Printers Yard 90a The Broadway London SW19 1RD |
Director Name | Miss Lucy Ann Whitfield |
---|---|
Date of Birth | July 1991 (Born 32 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2016(13 years, 2 months after company formation) |
Appointment Duration | Resigned same day (resigned 31 July 2016) |
Role | Project Manager |
Country of Residence | United Kingdom |
Correspondence Address | PO Box 5 Willow House Oldfield Road Heswall Wirral CH60 0FW Wales |
Director Name | Miss Lucy Ann Whitfield |
---|---|
Date of Birth | July 1992 (Born 31 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2016(13 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 03 January 2018) |
Role | Project Manager |
Country of Residence | United Kingdom |
Correspondence Address | PO Box 5 Willow House Oldfield Road Heswall Wirral CH60 0FW Wales |
Director Name | Miss Julia Rachel Day |
---|---|
Date of Birth | June 1991 (Born 32 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2016(13 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 03 January 2018) |
Role | Project Manager |
Country of Residence | United Kingdom |
Correspondence Address | PO Box 5 Willow House Oldfield Road Heswall Wirral CH60 0FW Wales |
Director Name | Powrie Appleby Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 May 2003(same day as company formation) |
Correspondence Address | Queen Anne House 4,6 & 8 New Street Leicester Leicestershire LE1 5NR |
Director Name | Powrie Appleby (Secretaries) Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 May 2003(same day as company formation) |
Correspondence Address | Queen Anne House 4,6 & 8 New Street Leicester LE1 5NR |
Secretary Name | Newhaven Trust Company (Channel Islands) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 May 2003(same day as company formation) |
Correspondence Address | One Lefebvre Street St Peter Port Guernsey Channel Islands GY1 4JE |
Director Name | Powrie Appleby (Secretaries) Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 June 2005(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 19 December 2006) |
Correspondence Address | Queen Anne House 4,6 & 8 New Street Leicester LE1 5NR |
Director Name | Pa Corporate Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 June 2005(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 19 December 2006) |
Correspondence Address | Queen Anne House 4,6 & 8 New Street Leicester Leicestershire LE1 5NR |
Director Name | Marlborough Trust Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 June 2005(2 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 October 2008) |
Correspondence Address | PO Box 19 Albert House South Esplanade St Peter Port Channel Islands GY1 3AJ |
Secretary Name | Marlborough Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 June 2005(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 19 December 2006) |
Correspondence Address | PO Box 19 Farnley House St Peter Port Channel Islands GY1 3AJ |
Director Name | Fractional Administration Solutions Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 December 2006(3 years, 7 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 31 July 2016) |
Correspondence Address | PO Box 5 Willow House Oldfield Road Heswall Wirral Merseyside CH60 0FW Wales |
Director Name | Fractional Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 December 2006(3 years, 7 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 31 July 2016) |
Correspondence Address | PO Box 5 Willow House Oldfield Road Heswall Merseyside CH60 0FW Wales |
Secretary Name | Fractional Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 December 2006(3 years, 7 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 19 March 2018) |
Correspondence Address | PO Box 5 Willow House Oldfield Road Heswall Merseyside CH60 0FW Wales |
Director Name | SMD Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 2017(13 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 19 March 2018) |
Correspondence Address | PO Box 5 Willow House Oldfield Road Heswall Wirral CH60 0FW Wales |
Director Name | Fractional Administration Solutions Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 January 2018(14 years, 8 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 19 March 2018) |
Correspondence Address | PO Box Willow House Oldfield Road Heswall Wirral CH60 0FW Wales |
Registered Address | Finling Associates Unit 2 Printers Yard 90a The Broadway London SW19 1RD |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Trinity |
Built Up Area | Greater London |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (12 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 July |
Latest Return | 31 July 2023 (9 months ago) |
---|---|
Next Return Due | 14 August 2024 (3 months, 2 weeks from now) |
4 December 2023 | Accounts for a dormant company made up to 31 July 2023 (5 pages) |
---|---|
14 August 2023 | Confirmation statement made on 31 July 2023 with no updates (3 pages) |
29 November 2022 | Accounts for a dormant company made up to 31 July 2022 (5 pages) |
12 August 2022 | Confirmation statement made on 31 July 2022 with no updates (3 pages) |
15 September 2021 | Accounts for a dormant company made up to 31 July 2021 (5 pages) |
11 August 2021 | Confirmation statement made on 31 July 2021 with no updates (3 pages) |
14 August 2020 | Accounts for a dormant company made up to 31 July 2020 (9 pages) |
14 August 2020 | Confirmation statement made on 31 July 2020 with no updates (3 pages) |
3 March 2020 | Accounts for a dormant company made up to 31 July 2019 (5 pages) |
7 August 2019 | Confirmation statement made on 31 July 2019 with no updates (3 pages) |
25 January 2019 | Accounts for a dormant company made up to 31 July 2018 (2 pages) |
9 August 2018 | Change of details for Mrs Jacqueline Sanderson Reiss as a person with significant control on 31 July 2018 (2 pages) |
9 August 2018 | Confirmation statement made on 31 July 2018 with no updates (3 pages) |
21 March 2018 | Secretary's details changed for Mrs Jaqueline Sanderson Reiss on 21 March 2018 (1 page) |
19 March 2018 | Termination of appointment of Fractional Administration Solutions Limited as a director on 19 March 2018 (1 page) |
19 March 2018 | Appointment of Mrs Jacqueline Sanderson Reiss as a director on 19 March 2018 (2 pages) |
19 March 2018 | Notification of Jacqueline Sanderson Reiss as a person with significant control on 16 March 2018 (2 pages) |
19 March 2018 | Notification of Anthony Julian Reiss as a person with significant control on 16 March 2018 (2 pages) |
19 March 2018 | Withdrawal of a person with significant control statement on 19 March 2018 (2 pages) |
19 March 2018 | Termination of appointment of Fractional Nominees Limited as a director on 19 March 2018 (1 page) |
19 March 2018 | Registered office address changed from PO Box 5 Willow House Oldfield Road Heswall Wirral CH60 0FW to Finling Associates Unit 2 Printers Yard 90a the Broadway London SW19 1rd on 19 March 2018 (1 page) |
19 March 2018 | Termination of appointment of David Leslie Bates as a director on 19 March 2018 (1 page) |
19 March 2018 | Termination of appointment of Smd Directors Limited as a director on 19 March 2018 (1 page) |
19 March 2018 | Appointment of Mrs Jaqueline Sanderson Reiss as a secretary on 19 March 2018 (2 pages) |
19 March 2018 | Appointment of Mr Anthony Julian Reiss as a director on 19 March 2018 (2 pages) |
19 March 2018 | Termination of appointment of Fractional Secretaries Limited as a secretary on 19 March 2018 (1 page) |
7 February 2018 | Appointment of Fractional Administration Solutions Limited as a director on 3 January 2018 (2 pages) |
7 February 2018 | Termination of appointment of Lucy Ann Whitfield as a director on 3 January 2018 (1 page) |
7 February 2018 | Appointment of Fractional Nominees Limited as a director on 3 January 2018 (2 pages) |
19 January 2018 | Termination of appointment of Julia Rachel Day as a director on 3 January 2018 (1 page) |
1 September 2017 | Accounts for a dormant company made up to 31 July 2017 (1 page) |
1 September 2017 | Accounts for a dormant company made up to 31 July 2017 (1 page) |
13 August 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
13 August 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
2 March 2017 | Appointment of Smd Directors Limited as a director on 15 February 2017 (2 pages) |
2 March 2017 | Appointment of Smd Directors Limited as a director on 15 February 2017 (2 pages) |
18 October 2016 | Accounts for a dormant company made up to 31 July 2016 (1 page) |
18 October 2016 | Accounts for a dormant company made up to 31 July 2016 (1 page) |
12 August 2016 | Termination of appointment of Lucy Ann Whitfield as a director on 31 July 2016 (1 page) |
12 August 2016 | Appointment of Miss Julia Rachel Day as a director on 31 July 2016 (2 pages) |
12 August 2016 | Appointment of Miss Julia Rachel Day as a director on 31 July 2016 (2 pages) |
12 August 2016 | Termination of appointment of Fractional Nominees Limited as a director on 31 July 2016 (1 page) |
12 August 2016 | Confirmation statement made on 31 July 2016 with updates (4 pages) |
12 August 2016 | Termination of appointment of Fractional Administration Solutions Limited as a director on 31 July 2016 (1 page) |
12 August 2016 | Termination of appointment of Fractional Administration Solutions Limited as a director on 31 July 2016 (1 page) |
12 August 2016 | Appointment of Miss Lucy Ann Whitfield as a director on 31 July 2016 (2 pages) |
12 August 2016 | Confirmation statement made on 31 July 2016 with updates (4 pages) |
12 August 2016 | Appointment of Miss Lucy Ann Whitfield as a director on 31 July 2016 (2 pages) |
12 August 2016 | Termination of appointment of Lucy Ann Whitfield as a director on 31 July 2016 (1 page) |
12 August 2016 | Appointment of Miss Lucy Ann Whitfield as a director on 31 July 2016 (2 pages) |
12 August 2016 | Termination of appointment of Fractional Nominees Limited as a director on 31 July 2016 (1 page) |
12 August 2016 | Appointment of Miss Lucy Ann Whitfield as a director on 31 July 2016 (2 pages) |
1 September 2015 | Accounts for a dormant company made up to 31 July 2015 (1 page) |
1 September 2015 | Accounts for a dormant company made up to 31 July 2015 (1 page) |
5 August 2015 | Annual return made up to 31 July 2015 no member list (4 pages) |
5 August 2015 | Annual return made up to 31 July 2015 no member list (4 pages) |
3 September 2014 | Accounts for a dormant company made up to 31 July 2014 (1 page) |
3 September 2014 | Accounts for a dormant company made up to 31 July 2014 (1 page) |
12 August 2014 | Annual return made up to 31 July 2014 no member list (4 pages) |
12 August 2014 | Annual return made up to 31 July 2014 no member list (4 pages) |
16 October 2013 | Accounts for a dormant company made up to 31 July 2013 (1 page) |
16 October 2013 | Accounts for a dormant company made up to 31 July 2013 (1 page) |
4 August 2013 | Annual return made up to 31 July 2013 no member list (4 pages) |
4 August 2013 | Annual return made up to 31 July 2013 no member list (4 pages) |
3 August 2013 | Termination of appointment of Nicholas Robert Hannah as a director on 31 May 2013 (1 page) |
3 August 2013 | Appointment of Mr David Leslie Bates as a director on 31 May 2013 (2 pages) |
3 August 2013 | Termination of appointment of Nicholas Robert Hannah as a director on 31 May 2013 (1 page) |
3 August 2013 | Appointment of Mr David Leslie Bates as a director on 31 May 2013 (2 pages) |
13 September 2012 | Accounts for a dormant company made up to 31 July 2012 (1 page) |
13 September 2012 | Accounts for a dormant company made up to 31 July 2012 (1 page) |
19 August 2012 | Annual return made up to 31 July 2012 no member list (5 pages) |
19 August 2012 | Annual return made up to 31 July 2012 no member list (5 pages) |
1 March 2012 | Accounts for a dormant company made up to 31 July 2011 (1 page) |
1 March 2012 | Accounts for a dormant company made up to 31 July 2011 (1 page) |
31 August 2011 | Annual return made up to 31 July 2011 no member list (5 pages) |
31 August 2011 | Annual return made up to 31 July 2011 no member list (5 pages) |
29 September 2010 | Accounts for a dormant company made up to 31 July 2010 (1 page) |
29 September 2010 | Accounts for a dormant company made up to 31 July 2010 (1 page) |
24 August 2010 | Director's details changed for Fractional Nominees Limited on 1 January 2010 (2 pages) |
24 August 2010 | Annual return made up to 31 July 2010 no member list (5 pages) |
24 August 2010 | Annual return made up to 31 July 2010 no member list (5 pages) |
24 August 2010 | Secretary's details changed for Fractional Secretaries Limited on 1 January 2010 (2 pages) |
24 August 2010 | Director's details changed for Fractional Administration Solutions Limited on 1 January 2010 (2 pages) |
24 August 2010 | Director's details changed for Fractional Administration Solutions Limited on 1 January 2010 (2 pages) |
24 August 2010 | Secretary's details changed for Fractional Secretaries Limited on 1 January 2010 (2 pages) |
24 August 2010 | Director's details changed for Fractional Nominees Limited on 1 January 2010 (2 pages) |
24 August 2010 | Director's details changed for Fractional Administration Solutions Limited on 1 January 2010 (2 pages) |
24 August 2010 | Secretary's details changed for Fractional Secretaries Limited on 1 January 2010 (2 pages) |
24 August 2010 | Director's details changed for Fractional Nominees Limited on 1 January 2010 (2 pages) |
1 September 2009 | Accounts for a dormant company made up to 31 July 2009 (1 page) |
1 September 2009 | Accounts for a dormant company made up to 31 July 2009 (1 page) |
3 August 2009 | Annual return made up to 31/07/09 (3 pages) |
3 August 2009 | Annual return made up to 31/07/09 (3 pages) |
16 December 2008 | Accounts for a dormant company made up to 31 July 2008 (1 page) |
16 December 2008 | Accounts for a dormant company made up to 31 July 2008 (1 page) |
7 November 2008 | Director appointed nicholas robert hannah (3 pages) |
7 November 2008 | Appointment terminated director marlborough trust company LIMITED (1 page) |
7 November 2008 | Appointment terminated director marlborough trust company LIMITED (1 page) |
7 November 2008 | Director appointed nicholas robert hannah (3 pages) |
7 October 2008 | Resolutions
|
7 October 2008 | Resolutions
|
28 August 2008 | Annual return made up to 31/07/08 (3 pages) |
28 August 2008 | Annual return made up to 31/07/08 (3 pages) |
26 August 2008 | Resolutions
|
26 August 2008 | Resolutions
|
26 September 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
26 September 2007 | Accounts for a dormant company made up to 31 July 2007 (1 page) |
26 September 2007 | Accounts for a dormant company made up to 31 July 2007 (1 page) |
26 September 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
14 September 2007 | Accounting reference date shortened from 31/12/07 to 31/07/07 (1 page) |
14 September 2007 | Accounting reference date shortened from 31/12/07 to 31/07/07 (1 page) |
24 August 2007 | Annual return made up to 31/07/07 (2 pages) |
24 August 2007 | Annual return made up to 31/07/07 (2 pages) |
16 August 2007 | Registered office changed on 16/08/07 from: p o box 5 willow house heswall wirral CH60 0FW (1 page) |
16 August 2007 | Registered office changed on 16/08/07 from: p o box 5 willow house heswall wirral CH60 0FW (1 page) |
24 May 2007 | Accounts for a dormant company made up to 31 May 2006 (1 page) |
24 May 2007 | Accounts for a dormant company made up to 31 May 2006 (1 page) |
24 May 2007 | Annual return made up to 07/05/07 (2 pages) |
24 May 2007 | Annual return made up to 07/05/07 (2 pages) |
5 February 2007 | Director's particulars changed (1 page) |
5 February 2007 | Director's particulars changed (1 page) |
7 January 2007 | Director resigned (1 page) |
7 January 2007 | New secretary appointed (2 pages) |
7 January 2007 | New secretary appointed (2 pages) |
7 January 2007 | Director resigned (1 page) |
7 January 2007 | Secretary resigned (1 page) |
7 January 2007 | New director appointed (3 pages) |
7 January 2007 | New director appointed (3 pages) |
7 January 2007 | New director appointed (3 pages) |
7 January 2007 | New director appointed (3 pages) |
7 January 2007 | Director resigned (1 page) |
7 January 2007 | Secretary resigned (1 page) |
7 January 2007 | Registered office changed on 07/01/07 from: 4 6 8 new street leicester leicestershire LE1 5NR (1 page) |
7 January 2007 | Registered office changed on 07/01/07 from: 4 6 8 new street leicester leicestershire LE1 5NR (1 page) |
7 January 2007 | Director resigned (1 page) |
30 November 2006 | Accounting reference date shortened from 31/05/07 to 31/12/06 (1 page) |
30 November 2006 | Accounting reference date shortened from 31/05/07 to 31/12/06 (1 page) |
12 June 2006 | Annual return made up to 07/05/06 (2 pages) |
12 June 2006 | Annual return made up to 07/05/06 (2 pages) |
6 January 2006 | Accounts for a dormant company made up to 31 May 2005 (1 page) |
6 January 2006 | Accounts for a dormant company made up to 31 May 2005 (1 page) |
9 July 2005 | New director appointed (1 page) |
9 July 2005 | New director appointed (1 page) |
9 July 2005 | New director appointed (1 page) |
9 July 2005 | New director appointed (1 page) |
1 July 2005 | New director appointed (1 page) |
1 July 2005 | Registered office changed on 01/07/05 from: c/o newhaven group 40 gerrard street london W1V 7LP (1 page) |
1 July 2005 | Secretary resigned (1 page) |
1 July 2005 | Secretary resigned (1 page) |
1 July 2005 | Director resigned (1 page) |
1 July 2005 | Director resigned (1 page) |
1 July 2005 | Director resigned (1 page) |
1 July 2005 | Registered office changed on 01/07/05 from: c/o newhaven group 40 gerrard street london W1V 7LP (1 page) |
1 July 2005 | New secretary appointed (1 page) |
1 July 2005 | Director resigned (1 page) |
1 July 2005 | New secretary appointed (1 page) |
1 July 2005 | New director appointed (1 page) |
9 May 2005 | Annual return made up to 07/05/05
|
9 May 2005 | Annual return made up to 07/05/05
|
24 September 2004 | Director resigned (1 page) |
24 September 2004 | Registered office changed on 24/09/04 from: queen anne house 4 & 6 new street leicester leicestershire LE1 5NT (1 page) |
24 September 2004 | Director resigned (1 page) |
24 September 2004 | New director appointed (1 page) |
24 September 2004 | Director resigned (1 page) |
24 September 2004 | Director resigned (1 page) |
24 September 2004 | New director appointed (1 page) |
24 September 2004 | Registered office changed on 24/09/04 from: queen anne house 4 & 6 new street leicester leicestershire LE1 5NT (1 page) |
19 July 2004 | Accounts for a dormant company made up to 31 May 2004 (2 pages) |
19 July 2004 | Accounts for a dormant company made up to 31 May 2004 (2 pages) |
25 May 2004 | Annual return made up to 07/05/04 (4 pages) |
25 May 2004 | Annual return made up to 07/05/04 (4 pages) |
7 May 2003 | Incorporation (31 pages) |
7 May 2003 | Incorporation (31 pages) |