London
WC2R 0AG
Secretary Name | TMF Corporate Administration Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 07 May 2010(6 years, 11 months after company formation) |
Appointment Duration | 13 years, 11 months |
Correspondence Address | 8th Floor 20 Farringdon Street London EC4A 4AB |
Director Name | Matthew Robert Layton |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 49 8 New Crane Wharf New Crane Place London E1W 3TX |
Director Name | Mr David John Pudge |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2003(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 10 Upper Bank Street London E14 5JJ |
Director Name | Mr Bruce Hardy McLain |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 June 2003(2 weeks, 6 days after company formation) |
Appointment Duration | 9 years, 5 months (resigned 21 November 2012) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 19 Clifton Gardens Maida Vale London W9 1AL |
Director Name | Jeremy Leigh Conway |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 23 March 2004(10 months, 1 week after company formation) |
Appointment Duration | 6 years, 3 months (resigned 14 July 2010) |
Role | Lawyer |
Country of Residence | Australia |
Correspondence Address | 7 / 96 - 101 Buckingham Street Surry Hills Sydney 2010 |
Director Name | Mr Richard Charles Perris |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2008(5 years, 7 months after company formation) |
Appointment Duration | 12 years (resigned 31 December 2020) |
Role | Solicitor |
Country of Residence | United States |
Correspondence Address | 712 Fifth Avenue 41st Floor New York Ny 10019 |
Secretary Name | Clifford Chance Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 May 2003(same day as company formation) |
Correspondence Address | 10 Upper Bank Street London E14 5JJ |
Registered Address | C/O Tmf Group, 13th Floor One Angel Court London EC2R 7HJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Broad Street |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
10k at £1 | Cvc Services Holdings Sarl 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 15 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 29 May 2024 (1 month from now) |
22 September 2023 | Accounts for a dormant company made up to 31 December 2022 (3 pages) |
---|---|
25 July 2023 | Secretary's details changed for Tmf Corporate Administration Services Limited on 24 July 2023 (1 page) |
24 July 2023 | Registered office address changed from C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom to C/O Tmf Group, 13th Floor One Angel Court London EC2R 7HJ on 24 July 2023 (1 page) |
22 May 2023 | Confirmation statement made on 15 May 2023 with no updates (3 pages) |
27 September 2022 | Accounts for a dormant company made up to 31 December 2021 (3 pages) |
15 June 2022 | Confirmation statement made on 15 May 2022 with no updates (3 pages) |
11 August 2021 | Accounts for a dormant company made up to 31 December 2020 (2 pages) |
27 May 2021 | Termination of appointment of Richard Charles Perris as a director on 31 December 2020 (1 page) |
19 May 2021 | Confirmation statement made on 15 May 2021 with no updates (3 pages) |
17 June 2020 | Accounts for a dormant company made up to 31 December 2019 (3 pages) |
28 May 2020 | Director's details changed for Mr Richard Charles Perris on 15 May 2020 (2 pages) |
28 May 2020 | Confirmation statement made on 15 May 2020 with no updates (3 pages) |
27 May 2020 | Register inspection address has been changed from 400 Capability Green Luton Bedfordshire LU1 3AE England to C/O Tmf Group, 8th Floor 20 Farringdon Street London EC4A 4AB (1 page) |
26 May 2020 | Register(s) moved to registered office address C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB (1 page) |
7 August 2019 | Secretary's details changed for Tmf Corporate Administration Services Limited on 5 August 2019 (1 page) |
6 August 2019 | Registered office address changed from 5th Floor 6 st Andrew Street London EC4A 3AE to C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB on 6 August 2019 (1 page) |
27 June 2019 | Accounts for a dormant company made up to 31 December 2018 (3 pages) |
23 May 2019 | Confirmation statement made on 15 May 2019 with no updates (3 pages) |
18 September 2018 | Accounts for a dormant company made up to 31 December 2017 (3 pages) |
21 May 2018 | Confirmation statement made on 15 May 2018 with updates (4 pages) |
21 May 2018 | Director's details changed for Mr Richard Charles Perris on 23 March 2016 (2 pages) |
28 September 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
28 September 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
25 May 2017 | Confirmation statement made on 15 May 2017 with updates (5 pages) |
25 May 2017 | Confirmation statement made on 15 May 2017 with updates (5 pages) |
24 May 2017 | Director's details changed for Mr Richard Charles Perris on 15 November 2016 (2 pages) |
24 May 2017 | Director's details changed for Mr Richard Charles Perris on 15 November 2016 (2 pages) |
20 May 2017 | Director's details changed for Jill Campbell Junor on 1 February 2017 (3 pages) |
20 May 2017 | Director's details changed for Jill Campbell Junor on 1 February 2017 (3 pages) |
26 September 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
26 September 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
24 May 2016 | Annual return made up to 15 May 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
24 May 2016 | Director's details changed for Jill Campbell Junor on 1 May 2016 (2 pages) |
24 May 2016 | Director's details changed for Mr Richard Charles Perris on 1 May 2016 (2 pages) |
24 May 2016 | Annual return made up to 15 May 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
24 May 2016 | Director's details changed for Mr Richard Charles Perris on 1 May 2016 (2 pages) |
24 May 2016 | Director's details changed for Jill Campbell Junor on 1 May 2016 (2 pages) |
18 September 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
18 September 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
21 May 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
21 May 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
9 October 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
9 October 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
2 June 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
21 May 2014 | Director's details changed for Jill Campbell Junor on 1 May 2014 (2 pages) |
21 May 2014 | Director's details changed for Jill Campbell Junor on 1 May 2014 (2 pages) |
21 May 2014 | Director's details changed for Jill Campbell Junor on 1 May 2014 (2 pages) |
17 September 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
17 September 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
7 June 2013 | Annual return made up to 15 May 2013 with a full list of shareholders (6 pages) |
7 June 2013 | Annual return made up to 15 May 2013 with a full list of shareholders (6 pages) |
7 June 2013 | Register(s) moved to registered inspection location (1 page) |
7 June 2013 | Register(s) moved to registered inspection location (1 page) |
6 June 2013 | Register inspection address has been changed (1 page) |
6 June 2013 | Register inspection address has been changed (1 page) |
29 November 2012 | Termination of appointment of Bruce Mclain as a director (2 pages) |
29 November 2012 | Termination of appointment of Bruce Mclain as a director (2 pages) |
26 November 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
26 November 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
19 June 2012 | Annual return made up to 15 May 2012 with a full list of shareholders (6 pages) |
19 June 2012 | Annual return made up to 15 May 2012 with a full list of shareholders (6 pages) |
13 June 2012 | Secretary's details changed for Tmf Corporate Administration Services Limited on 19 September 2011 (2 pages) |
13 June 2012 | Secretary's details changed for Tmf Corporate Administration Services Limited on 19 September 2011 (2 pages) |
14 February 2012 | Registered office address changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU on 14 February 2012 (1 page) |
14 February 2012 | Registered office address changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU on 14 February 2012 (1 page) |
29 November 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
29 November 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
13 June 2011 | Annual return made up to 15 May 2011 with a full list of shareholders (6 pages) |
13 June 2011 | Annual return made up to 15 May 2011 with a full list of shareholders (6 pages) |
10 August 2010 | Termination of appointment of Jeremy Conway as a director (1 page) |
10 August 2010 | Termination of appointment of Jeremy Conway as a director (1 page) |
20 May 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
20 May 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
19 May 2010 | Annual return made up to 15 May 2010 with a full list of shareholders (6 pages) |
19 May 2010 | Director's details changed for Richard Charles Perris on 15 May 2010 (2 pages) |
19 May 2010 | Annual return made up to 15 May 2010 with a full list of shareholders (6 pages) |
19 May 2010 | Director's details changed for Richard Charles Perris on 15 May 2010 (2 pages) |
18 May 2010 | Director's details changed for Jill Campbell Junor on 15 May 2010 (2 pages) |
18 May 2010 | Director's details changed for Jill Campbell Junor on 15 May 2010 (2 pages) |
18 May 2010 | Director's details changed for Mr Bruce Hardy Mclain on 15 May 2010 (2 pages) |
18 May 2010 | Director's details changed for Mr Bruce Hardy Mclain on 15 May 2010 (2 pages) |
18 May 2010 | Director's details changed for Jeremy Leigh Conway on 15 May 2010 (2 pages) |
18 May 2010 | Director's details changed for Jeremy Leigh Conway on 15 May 2010 (2 pages) |
17 May 2010 | Appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages) |
17 May 2010 | Termination of appointment of Clifford Chance Secretaries Limited as a secretary (1 page) |
17 May 2010 | Registered office address changed from 10 Upper Bank Street London E14 5JJ on 17 May 2010 (1 page) |
17 May 2010 | Appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages) |
17 May 2010 | Registered office address changed from 10 Upper Bank Street London E14 5JJ on 17 May 2010 (1 page) |
17 May 2010 | Termination of appointment of Clifford Chance Secretaries Limited as a secretary (1 page) |
6 August 2009 | Accounts for a dormant company made up to 31 December 2008 (3 pages) |
6 August 2009 | Accounts for a dormant company made up to 31 December 2008 (3 pages) |
18 May 2009 | Return made up to 15/05/09; full list of members (4 pages) |
18 May 2009 | Return made up to 15/05/09; full list of members (4 pages) |
27 January 2009 | Director appointed richard charles perris (2 pages) |
27 January 2009 | Director appointed richard charles perris (2 pages) |
14 January 2009 | Accounts for a dormant company made up to 31 March 2008 (3 pages) |
14 January 2009 | Accounts for a dormant company made up to 31 March 2008 (3 pages) |
22 December 2008 | Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page) |
22 December 2008 | Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page) |
11 June 2008 | Return made up to 15/05/08; full list of members (4 pages) |
11 June 2008 | Return made up to 15/05/08; full list of members (4 pages) |
22 July 2007 | Accounts for a dormant company made up to 31 March 2007 (3 pages) |
22 July 2007 | Accounts for a dormant company made up to 31 March 2007 (3 pages) |
30 May 2007 | Return made up to 15/05/07; full list of members (2 pages) |
30 May 2007 | Return made up to 15/05/07; full list of members (2 pages) |
22 May 2007 | Director's particulars changed (1 page) |
22 May 2007 | Director's particulars changed (1 page) |
21 May 2007 | Director's particulars changed (1 page) |
21 May 2007 | Director's particulars changed (1 page) |
13 June 2006 | Total exemption full accounts made up to 31 March 2006 (3 pages) |
13 June 2006 | Total exemption full accounts made up to 31 March 2006 (3 pages) |
15 May 2006 | Return made up to 15/05/06; full list of members (2 pages) |
15 May 2006 | Return made up to 15/05/06; full list of members (2 pages) |
13 June 2005 | Return made up to 15/05/05; full list of members (6 pages) |
13 June 2005 | Return made up to 15/05/05; full list of members (6 pages) |
2 June 2005 | Total exemption full accounts made up to 31 March 2005 (3 pages) |
2 June 2005 | Total exemption full accounts made up to 31 March 2005 (3 pages) |
23 June 2004 | Total exemption full accounts made up to 31 March 2004 (3 pages) |
23 June 2004 | Total exemption full accounts made up to 31 March 2004 (3 pages) |
1 June 2004 | Return made up to 15/05/04; full list of members (6 pages) |
1 June 2004 | Return made up to 15/05/04; full list of members (6 pages) |
29 April 2004 | Location of register of members (1 page) |
29 April 2004 | Location of register of members (1 page) |
30 March 2004 | New director appointed (1 page) |
30 March 2004 | New director appointed (1 page) |
24 September 2003 | Secretary's particulars changed (1 page) |
24 September 2003 | Secretary's particulars changed (1 page) |
27 August 2003 | Registered office changed on 27/08/03 from: 200 aldersgate street london EC1A 4JJ (1 page) |
27 August 2003 | Registered office changed on 27/08/03 from: 200 aldersgate street london EC1A 4JJ (1 page) |
15 July 2003 | Memorandum and Articles of Association (18 pages) |
15 July 2003 | Memorandum and Articles of Association (18 pages) |
12 July 2003 | Resolutions
|
12 July 2003 | Resolutions
|
23 June 2003 | New director appointed (2 pages) |
23 June 2003 | Resolutions
|
23 June 2003 | New director appointed (2 pages) |
23 June 2003 | Resolutions
|
23 June 2003 | Ad 06/06/03--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages) |
23 June 2003 | New director appointed (2 pages) |
23 June 2003 | New director appointed (2 pages) |
23 June 2003 | Ad 06/06/03--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages) |
17 June 2003 | Director resigned (1 page) |
17 June 2003 | Director resigned (1 page) |
17 June 2003 | Director resigned (1 page) |
17 June 2003 | Director resigned (1 page) |
17 June 2003 | Director resigned (1 page) |
17 June 2003 | Director resigned (1 page) |
17 June 2003 | Director resigned (1 page) |
17 June 2003 | Director resigned (1 page) |
16 June 2003 | Nc inc already adjusted 04/06/03 (1 page) |
16 June 2003 | Nc inc already adjusted 04/06/03 (1 page) |
16 June 2003 | Resolutions
|
16 June 2003 | Resolutions
|
12 June 2003 | Company name changed laraclose LIMITED\certificate issued on 12/06/03 (2 pages) |
12 June 2003 | Company name changed laraclose LIMITED\certificate issued on 12/06/03 (2 pages) |
10 June 2003 | Accounting reference date shortened from 31/05/04 to 31/03/04 (1 page) |
10 June 2003 | Accounting reference date shortened from 31/05/04 to 31/03/04 (1 page) |
15 May 2003 | Incorporation (25 pages) |
15 May 2003 | Incorporation (25 pages) |