5th Floor
London
SW1P 2PN
Director Name | Mr Michael Francis Cox |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 June 2022(19 years after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Vincent Square Vincent Square 5th Floor London SW1P 2PN |
Director Name | Mr James Douglas Strachan Gordon |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 11 June 2003(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Flat 5 67 Harley Street London W1N 1DE |
Director Name | Brian Richard Turner |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2003(same day as company formation) |
Role | Solicitor |
Correspondence Address | 206a Camberwell New Road London SE5 0TH |
Secretary Name | Mr James Douglas Strachan Gordon |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 11 June 2003(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Flat 5 67 Harley Street London W1N 1DE |
Director Name | Mr Reginald Blythe Clark |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2003(5 days after company formation) |
Appointment Duration | 3 years, 4 months (resigned 17 October 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Maze Road Kew Richmond Surrey TW9 3DA |
Director Name | Ramesh Dewan |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2003(3 months, 1 week after company formation) |
Appointment Duration | 3 years (resigned 17 October 2006) |
Role | Publisher Co Dir |
Correspondence Address | Signal 1-10 16 Lyon Road Harrow Middlesex HA1 2QE |
Director Name | Mr George Peter Ellis |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2003(3 months, 1 week after company formation) |
Appointment Duration | 3 years (resigned 17 October 2006) |
Role | Retail |
Country of Residence | United Kingdom |
Correspondence Address | Trenfield Syreford Cheltenham Gloucestershire GL54 5SJ Wales |
Director Name | Duncan Taylor Greenland |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2003(3 months, 1 week after company formation) |
Appointment Duration | 3 years (resigned 17 October 2006) |
Role | Investor |
Country of Residence | United Kingdom |
Correspondence Address | 15 Greville Place London NW6 5JE |
Director Name | David Brandon Griffiths |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2003(3 months, 1 week after company formation) |
Appointment Duration | 3 years, 4 months (resigned 25 January 2007) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Hyde Lane Bovingdon Hertfordshire HP3 0EG |
Director Name | Lord Christopher John Rennard |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2003(3 months, 1 week after company formation) |
Appointment Duration | 3 years (resigned 17 October 2006) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 19 Stockwell Park Road London SW9 0AP |
Director Name | Emma Victoria Sanderson Nash |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2003(3 months, 1 week after company formation) |
Appointment Duration | 3 years (resigned 17 October 2006) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | The Robins Mayfield Lane Wadhurst East Sussex TN5 6HX |
Director Name | Mr Peter Gerard Dunphy |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2003(4 months, 1 week after company formation) |
Appointment Duration | 3 years (resigned 17 October 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Queensborough Mews London W2 3SG |
Director Name | Lady Celia McClare Goodhart |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2003(6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 17 October 2006) |
Role | Retired |
Correspondence Address | 11 Clarence Terrace London NW1 4RD |
Director Name | Cllr Charles Edward Lord |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2005(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 17 October 2006) |
Role | Fundraising & Public Affairs C |
Country of Residence | United Kingdom |
Correspondence Address | 3 Everleigh Street London N4 3AE |
Secretary Name | Emma Victoria Sanderson Nash |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 February 2005(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 17 October 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Robins Mayfield Lane Wadhurst East Sussex TN5 6HX |
Secretary Name | Nigel Graham Bliss |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 October 2006(3 years, 4 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 01 July 2016) |
Role | Accountant |
Correspondence Address | 2nd Floor 8-10 Great George Street London SW1P 3AE |
Director Name | Mr Duncan Taylor Greenland |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2007(3 years, 7 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 09 September 2013) |
Role | Investor |
Country of Residence | England |
Correspondence Address | Flat 12a 62 Welbeck Street London W1G 9XE |
Director Name | Mr Peter Gerard Dunphy |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2013(10 years, 2 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 18 June 2018) |
Role | Investment Director |
Country of Residence | England |
Correspondence Address | 2nd Floor 8-10 Great George Street London SW1P 3AE |
Secretary Name | Mr Darren Edward Briddock |
---|---|
Status | Resigned |
Appointed | 01 July 2016(13 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 20 June 2019) |
Role | Company Director |
Correspondence Address | 2nd Floor 8-10 Great George Street London SW1P 3AE |
Director Name | Dr Anthony William Harris |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2018(15 years after company formation) |
Appointment Duration | 4 years (resigned 29 June 2022) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Vincent Square Vincent Square 5th Floor London SW1P 2PN |
Website | libdems.org.uk |
---|---|
Telephone | 020 70220988 |
Telephone region | London |
Registered Address | 5th Floor 1 Vincent Square London SW1P 2NP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Vincent Square |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£6,548 |
Current Liabilities | £6,548 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 11 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 25 June 2024 (1 month, 3 weeks from now) |
28 September 2023 | Total exemption full accounts made up to 31 December 2022 (6 pages) |
---|---|
22 June 2023 | Secretary's details changed for Ms Kerry Buist on 22 June 2023 (1 page) |
21 June 2023 | Appointment of Ms Kerry Buist as a secretary on 30 September 2022 (2 pages) |
21 June 2023 | Confirmation statement made on 11 June 2023 with no updates (3 pages) |
21 June 2023 | Registered office address changed from Vincent Square Vincent Square 5th Floor London SW1P 2PN England to 5th Floor 1 Vincent Square London SW1P 2NP on 21 June 2023 (1 page) |
21 June 2023 | Notification of a person with significant control statement (2 pages) |
21 June 2023 | Cessation of Michael Francis Cox as a person with significant control on 29 June 2022 (1 page) |
21 June 2023 | Termination of appointment of Jack Frederick Coulson as a secretary on 30 September 2022 (1 page) |
1 November 2022 | Notification of Michael Francis Cox as a person with significant control on 29 June 2022 (2 pages) |
20 September 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
29 June 2022 | Appointment of Mr Michael Francis Cox as a director on 29 June 2022 (2 pages) |
29 June 2022 | Termination of appointment of Anthony William Harris as a director on 29 June 2022 (1 page) |
29 June 2022 | Confirmation statement made on 11 June 2022 with no updates (3 pages) |
29 June 2022 | Cessation of Anthony William Harris as a person with significant control on 29 June 2022 (1 page) |
1 December 2021 | Compulsory strike-off action has been discontinued (1 page) |
24 November 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
27 July 2021 | Confirmation statement made on 11 June 2021 with no updates (3 pages) |
14 June 2021 | Registered office address changed from 2nd Floor 8-10 Great George Street London SW1P 3AE to Vincent Square Vincent Square 5th Floor London SW1P 2PN on 14 June 2021 (1 page) |
10 February 2021 | Micro company accounts made up to 31 December 2019 (3 pages) |
7 October 2020 | Appointment of Mr Jack Frederick Coulson as a secretary on 7 October 2020 (2 pages) |
6 October 2020 | Confirmation statement made on 11 June 2020 with no updates (3 pages) |
20 June 2019 | Termination of appointment of Darren Edward Briddock as a secretary on 20 June 2019 (1 page) |
20 June 2019 | Confirmation statement made on 11 June 2019 with no updates (3 pages) |
20 June 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
28 August 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
20 June 2018 | Appointment of Mr Anthony William Harris as a director (2 pages) |
20 June 2018 | Confirmation statement made on 11 June 2018 with no updates (3 pages) |
18 June 2018 | Appointment of Mr Anthony William Harris as a director on 18 June 2018 (2 pages) |
18 June 2018 | Termination of appointment of Peter Gerard Dunphy as a director on 18 June 2018 (1 page) |
18 June 2018 | Notification of Anthony William Harris as a person with significant control on 18 June 2018 (2 pages) |
18 June 2018 | Cessation of Peter Dunphy as a person with significant control on 18 June 2018 (1 page) |
23 August 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
23 August 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
17 June 2017 | Confirmation statement made on 11 June 2017 with updates (4 pages) |
17 June 2017 | Confirmation statement made on 11 June 2017 with updates (4 pages) |
14 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
14 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
27 July 2016 | Termination of appointment of Nigel Graham Bliss as a secretary on 1 July 2016 (1 page) |
27 July 2016 | Termination of appointment of Nigel Graham Bliss as a secretary on 1 July 2016 (1 page) |
27 July 2016 | Annual return made up to 11 June 2016 no member list (4 pages) |
27 July 2016 | Annual return made up to 11 June 2016 no member list (4 pages) |
27 July 2016 | Appointment of Mr Darren Edward Briddock as a secretary on 1 July 2016 (2 pages) |
27 July 2016 | Appointment of Mr Darren Edward Briddock as a secretary on 1 July 2016 (2 pages) |
9 September 2015 | Director's details changed for Mr Peter Gerard Dunphy on 9 September 2015 (2 pages) |
9 September 2015 | Director's details changed for Mr Peter Gerard Dunphy on 9 September 2015 (2 pages) |
9 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
9 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
9 July 2015 | Annual return made up to 11 June 2015 no member list (2 pages) |
9 July 2015 | Annual return made up to 11 June 2015 no member list (2 pages) |
22 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
22 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
9 July 2014 | Annual return made up to 11 June 2014 no member list (2 pages) |
9 July 2014 | Annual return made up to 11 June 2014 no member list (2 pages) |
26 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
26 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
9 September 2013 | Termination of appointment of Duncan Greenland as a director (1 page) |
9 September 2013 | Termination of appointment of Duncan Greenland as a director (1 page) |
4 September 2013 | Appointment of Mr Peter Gerard Dunphy as a director (2 pages) |
4 September 2013 | Appointment of Mr Peter Gerard Dunphy as a director (2 pages) |
28 June 2013 | Annual return made up to 11 June 2013 no member list (3 pages) |
28 June 2013 | Annual return made up to 11 June 2013 no member list (3 pages) |
21 September 2012 | Total exemption full accounts made up to 31 December 2011 (8 pages) |
21 September 2012 | Total exemption full accounts made up to 31 December 2011 (8 pages) |
11 July 2012 | Annual return made up to 11 June 2012 no member list (3 pages) |
11 July 2012 | Annual return made up to 11 June 2012 no member list (3 pages) |
28 September 2011 | Total exemption full accounts made up to 31 December 2010 (8 pages) |
28 September 2011 | Total exemption full accounts made up to 31 December 2010 (8 pages) |
15 September 2011 | Registered office address changed from 4 Cowley Street London SW1P 3NB on 15 September 2011 (1 page) |
15 September 2011 | Registered office address changed from 4 Cowley Street London SW1P 3NB on 15 September 2011 (1 page) |
21 June 2011 | Annual return made up to 11 June 2011 no member list (2 pages) |
21 June 2011 | Director's details changed for Mr Duncan Taylor Greenland on 12 June 2010 (2 pages) |
21 June 2011 | Annual return made up to 11 June 2011 no member list (2 pages) |
21 June 2011 | Director's details changed for Mr Duncan Taylor Greenland on 12 June 2010 (2 pages) |
28 October 2010 | Total exemption full accounts made up to 31 December 2009 (8 pages) |
28 October 2010 | Total exemption full accounts made up to 31 December 2009 (8 pages) |
23 July 2010 | Annual return made up to 11 June 2010 no member list (3 pages) |
23 July 2010 | Annual return made up to 11 June 2010 no member list (3 pages) |
22 July 2010 | Director's details changed for Duncan Taylor Greenland on 1 October 2009 (2 pages) |
22 July 2010 | Director's details changed for Duncan Taylor Greenland on 1 October 2009 (2 pages) |
22 July 2010 | Secretary's details changed for Nigel Graham Bliss on 1 June 2010 (1 page) |
22 July 2010 | Director's details changed for Duncan Taylor Greenland on 1 October 2009 (2 pages) |
22 July 2010 | Secretary's details changed for Nigel Graham Bliss on 1 June 2010 (1 page) |
22 July 2010 | Secretary's details changed for Nigel Graham Bliss on 1 June 2010 (1 page) |
27 October 2009 | Total exemption full accounts made up to 31 December 2008 (8 pages) |
27 October 2009 | Total exemption full accounts made up to 31 December 2008 (8 pages) |
24 June 2009 | Annual return made up to 11/06/09 (2 pages) |
24 June 2009 | Annual return made up to 11/06/09 (2 pages) |
3 November 2008 | Total exemption full accounts made up to 31 December 2007 (10 pages) |
3 November 2008 | Total exemption full accounts made up to 31 December 2007 (10 pages) |
1 July 2008 | Annual return made up to 11/06/08 (2 pages) |
1 July 2008 | Annual return made up to 11/06/08 (2 pages) |
1 November 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
1 November 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
17 July 2007 | Annual return made up to 11/06/07 (3 pages) |
17 July 2007 | Annual return made up to 11/06/07 (3 pages) |
3 February 2007 | New director appointed (2 pages) |
3 February 2007 | New director appointed (2 pages) |
3 February 2007 | Director resigned (1 page) |
3 February 2007 | Director resigned (1 page) |
9 November 2006 | Director resigned (1 page) |
9 November 2006 | Director resigned (1 page) |
9 November 2006 | Director resigned (1 page) |
9 November 2006 | Director resigned (1 page) |
9 November 2006 | Director resigned (1 page) |
9 November 2006 | Director resigned (1 page) |
9 November 2006 | Director resigned (1 page) |
9 November 2006 | Director resigned (1 page) |
9 November 2006 | Director resigned (1 page) |
9 November 2006 | Director resigned (1 page) |
9 November 2006 | Director resigned (1 page) |
9 November 2006 | New secretary appointed (1 page) |
9 November 2006 | Director resigned (1 page) |
9 November 2006 | Secretary resigned;director resigned (1 page) |
9 November 2006 | Director resigned (1 page) |
9 November 2006 | Director resigned (1 page) |
9 November 2006 | Director resigned (1 page) |
9 November 2006 | New secretary appointed (1 page) |
9 November 2006 | Secretary resigned;director resigned (1 page) |
9 November 2006 | Director resigned (1 page) |
25 October 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
25 October 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
11 July 2006 | Annual return made up to 11/06/06
|
11 July 2006 | Annual return made up to 11/06/06
|
31 March 2006 | Annual return made up to 11/06/05 (8 pages) |
31 March 2006 | Annual return made up to 11/06/05 (8 pages) |
14 April 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
14 April 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
15 March 2005 | Accounting reference date extended from 30/06/05 to 31/12/05 (1 page) |
15 March 2005 | Accounting reference date extended from 30/06/05 to 31/12/05 (1 page) |
11 March 2005 | New secretary appointed (2 pages) |
11 March 2005 | New secretary appointed (2 pages) |
11 March 2005 | Secretary resigned (1 page) |
11 March 2005 | Secretary resigned (1 page) |
10 February 2005 | New director appointed (2 pages) |
10 February 2005 | New director appointed (2 pages) |
20 July 2004 | Annual return made up to 11/06/04 (7 pages) |
20 July 2004 | Annual return made up to 11/06/04 (7 pages) |
9 January 2004 | New director appointed (2 pages) |
9 January 2004 | New director appointed (2 pages) |
7 November 2003 | New director appointed (2 pages) |
7 November 2003 | New director appointed (2 pages) |
31 October 2003 | New director appointed (2 pages) |
31 October 2003 | New director appointed (2 pages) |
25 October 2003 | New director appointed (2 pages) |
25 October 2003 | New director appointed (2 pages) |
25 October 2003 | New director appointed (2 pages) |
25 October 2003 | New director appointed (2 pages) |
25 October 2003 | New director appointed (2 pages) |
25 October 2003 | New director appointed (2 pages) |
25 October 2003 | New director appointed (2 pages) |
25 October 2003 | New director appointed (2 pages) |
25 October 2003 | New director appointed (2 pages) |
25 October 2003 | New director appointed (2 pages) |
5 July 2003 | Director resigned (1 page) |
5 July 2003 | Director resigned (1 page) |
25 June 2003 | New director appointed (2 pages) |
25 June 2003 | Director resigned (1 page) |
25 June 2003 | New director appointed (2 pages) |
25 June 2003 | Director resigned (1 page) |
11 June 2003 | Incorporation (12 pages) |
11 June 2003 | Incorporation (12 pages) |