Marylebone
London
W1G 9JG
Director Name | Paul Grayston |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 July 2018(15 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (closed 25 January 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 165 Fleet Street London EC4A 2AE |
Director Name | Mr Thomas Lemay Green |
---|---|
Date of Birth | April 1983 (Born 41 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 July 2018(15 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (closed 25 January 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 47 Queen Anne Street Marylebone London W1G 9JG |
Director Name | Mr Timothy Taihibou Michael Frederic Noble |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 June 2019(16 years after company formation) |
Appointment Duration | 2 years, 7 months (closed 25 January 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 165 Fleet Street London EC4A 2AE |
Director Name | Mr Michael Ernest David Chambers |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 31 Redington Road London NW3 7QY |
Secretary Name | Fiona Boxall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 June 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 45 Breton House The Barbican London EC2Y 8DQ |
Secretary Name | Mr Thomas Oliver Gray |
---|---|
Status | Resigned |
Appointed | 14 April 2009(5 years, 10 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 16 March 2018) |
Role | Chartered Certified Accountant |
Correspondence Address | Green Sleeves Highfield Banstead Surrey SM7 3LJ |
Director Name | Mr Mark Robert Cooper Wyatt |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2018(15 years, 1 month after company formation) |
Appointment Duration | 11 months, 1 week (resigned 17 June 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | No. 3 Waterhouse Square 138 Holborn London EC1N 2SW |
Director Name | Chloe Chandra Holding |
---|---|
Date of Birth | May 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2018(15 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 September 2019) |
Role | Investment Associate |
Country of Residence | England |
Correspondence Address | 9 Mandeville Place London W1U 3AY |
Director Name | Mr Alistair Stephen Youngman |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2019(15 years, 9 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 29 January 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | No. 3 Waterhouse Square 138 Holborn London EC1N 2SW |
Website | chambersandpartners.com |
---|---|
Telephone | 01842 610177 |
Telephone region | Thetford |
Registered Address | 165 Fleet Street London EC4A 2AE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £4,621 |
Net Worth | £16,446 |
Cash | £324 |
Current Liabilities | £4,474 |
Latest Accounts | 30 April 2021 (2 years, 11 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 29 April |
16 January 2019 | Delivered on: 17 January 2019 Persons entitled: Glas Trust Corporation Limited Classification: A registered charge Particulars: Please see instrument for further details. Outstanding |
---|
25 January 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 October 2021 | Change of details for Crossrail Bidco Limited as a person with significant control on 21 October 2021 (2 pages) |
22 October 2021 | Micro company accounts made up to 30 April 2021 (3 pages) |
22 October 2021 | Micro company accounts made up to 30 April 2019 (3 pages) |
22 October 2021 | Micro company accounts made up to 30 April 2020 (3 pages) |
21 October 2021 | Registered office address changed from No. 3 Waterhouse Square 138 Holborn London EC1N 2SW England to 165 Fleet Street London EC4A 2AE on 21 October 2021 (1 page) |
21 October 2021 | Confirmation statement made on 5 June 2021 with no updates (3 pages) |
13 October 2020 | Voluntary strike-off action has been suspended (1 page) |
12 June 2020 | Confirmation statement made on 5 June 2020 with no updates (3 pages) |
26 May 2020 | First Gazette notice for voluntary strike-off (1 page) |
19 May 2020 | Application to strike the company off the register (2 pages) |
23 April 2020 | Satisfaction of charge 047882820001 in full (1 page) |
2 March 2020 | Termination of appointment of Alistair Stephen Youngman as a director on 29 January 2020 (1 page) |
14 February 2020 | Director's details changed for Mr Thomas Lemay Green on 24 January 2020 (2 pages) |
14 February 2020 | Director's details changed for Mr Mark Llewellyn Williams on 24 January 2020 (2 pages) |
30 January 2020 | Previous accounting period shortened from 30 April 2019 to 29 April 2019 (1 page) |
7 November 2019 | Termination of appointment of Chloe Chandra Holding as a director on 30 September 2019 (1 page) |
12 July 2019 | Termination of appointment of Mark Robert Cooper Wyatt as a director on 17 June 2019 (1 page) |
12 July 2019 | Appointment of Mr Timothy Taihibou Michael Frederic Noble as a director on 17 June 2019 (2 pages) |
10 July 2019 | Confirmation statement made on 5 June 2019 with no updates (3 pages) |
8 March 2019 | Appointment of Alistair Stephen Youngman as a director on 7 March 2019 (2 pages) |
30 January 2019 | Micro company accounts made up to 30 April 2018 (2 pages) |
17 January 2019 | Registration of charge 047882820001, created on 16 January 2019 (62 pages) |
1 August 2018 | Registered office address changed from 39-41 Parker Street London WC2B 5PQ to No. 3 Waterhouse Square 138 Holborn London EC1N 2SW on 1 August 2018 (1 page) |
1 August 2018 | Appointment of Mr Mark Robert Cooper Wyatt as a director on 12 July 2018 (2 pages) |
1 August 2018 | Appointment of Paul Grayston as a director on 12 July 2018 (2 pages) |
1 August 2018 | Appointment of Mr Thomas Lemay Green as a director on 12 July 2018 (2 pages) |
1 August 2018 | Appointment of Chloe Chandra Holding as a director on 12 July 2018 (2 pages) |
14 June 2018 | Confirmation statement made on 5 June 2018 with updates (4 pages) |
26 March 2018 | Appointment of Mark Williams as a director on 16 March 2018 (2 pages) |
26 March 2018 | Termination of appointment of Michael Ernest David Chambers as a director on 16 March 2018 (1 page) |
26 March 2018 | Termination of appointment of Thomas Oliver Gray as a secretary on 16 March 2018 (1 page) |
26 March 2018 | Cessation of Michael Ernest David Chambers as a person with significant control on 16 March 2018 (1 page) |
26 March 2018 | Notification of Crossrail Bidco Limited as a person with significant control on 16 March 2018 (2 pages) |
29 January 2018 | Micro company accounts made up to 30 April 2017 (2 pages) |
14 June 2017 | Confirmation statement made on 5 June 2017 with updates (4 pages) |
14 June 2017 | Confirmation statement made on 5 June 2017 with updates (4 pages) |
30 January 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
30 January 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
1 July 2016 | Annual return made up to 5 June 2016 with a full list of shareholders Statement of capital on 2016-07-01
|
1 July 2016 | Annual return made up to 5 June 2016 with a full list of shareholders Statement of capital on 2016-07-01
|
2 February 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
2 February 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
2 July 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
28 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
28 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
16 June 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
29 July 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (4 pages) |
29 July 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (4 pages) |
29 July 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (4 pages) |
26 June 2013 | Total exemption full accounts made up to 30 April 2013 (5 pages) |
26 June 2013 | Total exemption full accounts made up to 30 April 2013 (5 pages) |
12 July 2012 | Total exemption full accounts made up to 30 April 2012 (5 pages) |
12 July 2012 | Total exemption full accounts made up to 30 April 2012 (5 pages) |
8 June 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (4 pages) |
8 June 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (4 pages) |
8 June 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (4 pages) |
5 August 2011 | Total exemption full accounts made up to 30 April 2011 (6 pages) |
5 August 2011 | Total exemption full accounts made up to 30 April 2011 (6 pages) |
6 June 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (4 pages) |
6 June 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (4 pages) |
6 June 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (4 pages) |
19 January 2011 | Statement of capital following an allotment of shares on 16 December 2010
|
19 January 2011 | Statement of capital following an allotment of shares on 16 December 2010
|
22 October 2010 | Total exemption full accounts made up to 30 April 2010 (8 pages) |
22 October 2010 | Total exemption full accounts made up to 30 April 2010 (8 pages) |
18 June 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (4 pages) |
18 June 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (4 pages) |
18 June 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (4 pages) |
7 May 2010 | Registered office address changed from Saville House 23 Long Lane London EC1A 9HL on 7 May 2010 (2 pages) |
7 May 2010 | Registered office address changed from Saville House 23 Long Lane London EC1A 9HL on 7 May 2010 (2 pages) |
7 May 2010 | Registered office address changed from Saville House 23 Long Lane London EC1A 9HL on 7 May 2010 (2 pages) |
19 June 2009 | Total exemption full accounts made up to 30 April 2009 (8 pages) |
19 June 2009 | Total exemption full accounts made up to 30 April 2009 (8 pages) |
8 June 2009 | Secretary appointed thomas oliver gray (1 page) |
8 June 2009 | Secretary appointed thomas oliver gray (1 page) |
8 June 2009 | Return made up to 05/06/09; full list of members (3 pages) |
8 June 2009 | Return made up to 05/06/09; full list of members (3 pages) |
5 June 2009 | Appointment terminated secretary fiona boxall (1 page) |
5 June 2009 | Appointment terminated secretary fiona boxall (1 page) |
7 August 2008 | Return made up to 05/06/08; full list of members (3 pages) |
7 August 2008 | Return made up to 05/06/08; full list of members (3 pages) |
27 May 2008 | Total exemption full accounts made up to 30 April 2008 (8 pages) |
27 May 2008 | Total exemption full accounts made up to 30 April 2008 (8 pages) |
21 June 2007 | Total exemption full accounts made up to 30 April 2007 (8 pages) |
21 June 2007 | Total exemption full accounts made up to 30 April 2007 (8 pages) |
16 June 2007 | Return made up to 05/06/07; no change of members (6 pages) |
16 June 2007 | Return made up to 05/06/07; no change of members (6 pages) |
21 June 2006 | Total exemption full accounts made up to 30 April 2006 (8 pages) |
21 June 2006 | Total exemption full accounts made up to 30 April 2006 (8 pages) |
16 June 2006 | Return made up to 05/06/06; full list of members (6 pages) |
16 June 2006 | Return made up to 05/06/06; full list of members (6 pages) |
27 October 2005 | Total exemption full accounts made up to 30 April 2005 (8 pages) |
27 October 2005 | Total exemption full accounts made up to 30 April 2005 (8 pages) |
14 June 2005 | Return made up to 05/06/05; full list of members (6 pages) |
14 June 2005 | Return made up to 05/06/05; full list of members (6 pages) |
9 November 2004 | Total exemption full accounts made up to 30 April 2004 (8 pages) |
9 November 2004 | Total exemption full accounts made up to 30 April 2004 (8 pages) |
11 June 2004 | Return made up to 05/06/04; full list of members (6 pages) |
11 June 2004 | Return made up to 05/06/04; full list of members (6 pages) |
29 April 2004 | Accounting reference date shortened from 30/06/04 to 30/04/04 (1 page) |
29 April 2004 | Accounting reference date shortened from 30/06/04 to 30/04/04 (1 page) |
13 March 2004 | Ad 06/06/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
13 March 2004 | Ad 06/06/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
5 June 2003 | Incorporation (10 pages) |
5 June 2003 | Incorporation (10 pages) |