London
EC4M 7WS
Director Name | Mrs Faye Marie Garvey |
---|---|
Date of Birth | September 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 November 2021(18 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | One Fleet Place London EC4M 7WS |
Director Name | Dentons Directors Limited (Corporation) |
---|---|
Status | Current |
Appointed | 12 June 2003(same day as company formation) |
Correspondence Address | One Fleet Place London EC4M 7WS |
Secretary Name | Dentons Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 12 June 2003(same day as company formation) |
Correspondence Address | One Fleet Place London EC4M 7WS |
Director Name | Mr Andrew David Harris |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2010(6 years, 9 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 30 April 2020) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | One Fleet Place London EC4M 7WS |
Director Name | Mr Peter Charles Cox |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2015(12 years, 3 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 31 October 2020) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | One Fleet Place London EC4M 7WS |
Director Name | Mr Christopher John Colclough |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2020(17 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 02 November 2021) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | One Fleet Place London EC4M 7WS |
Website | snrdenton.com |
---|---|
Telephone | 024 23141621 |
Telephone region | Coventry |
Registered Address | One Fleet Place London EC4M 7WS |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Dentons Nominees Ukmea LTD 100.00% Ordinary |
---|
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 12 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 26 June 2024 (2 months from now) |
6 February 2024 | Accounts for a dormant company made up to 30 June 2023 (2 pages) |
---|---|
12 June 2023 | Confirmation statement made on 12 June 2023 with no updates (3 pages) |
15 March 2023 | Accounts for a dormant company made up to 30 June 2022 (2 pages) |
13 June 2022 | Confirmation statement made on 12 June 2022 with no updates (3 pages) |
17 March 2022 | Accounts for a dormant company made up to 30 June 2021 (2 pages) |
12 January 2022 | Appointment of Mrs Faye Marie Garvey as a director on 2 November 2021 (2 pages) |
12 January 2022 | Termination of appointment of Christopher John Colclough as a director on 2 November 2021 (1 page) |
29 June 2021 | Accounts for a dormant company made up to 30 June 2020 (2 pages) |
14 June 2021 | Confirmation statement made on 12 June 2021 with no updates (3 pages) |
17 November 2020 | Termination of appointment of Peter Charles Cox as a director on 31 October 2020 (1 page) |
17 November 2020 | Appointment of Mr Christopher John Colclough as a director on 1 November 2020 (2 pages) |
15 June 2020 | Confirmation statement made on 12 June 2020 with no updates (3 pages) |
1 May 2020 | Termination of appointment of Andrew David Harris as a director on 30 April 2020 (1 page) |
3 March 2020 | Accounts for a dormant company made up to 30 June 2019 (2 pages) |
13 June 2019 | Confirmation statement made on 12 June 2019 with updates (4 pages) |
20 March 2019 | Accounts for a dormant company made up to 30 June 2018 (2 pages) |
12 June 2018 | Confirmation statement made on 12 June 2018 with no updates (3 pages) |
8 March 2018 | Accounts for a dormant company made up to 30 June 2017 (2 pages) |
20 February 2018 | Change of details for Dentons Nominees Ukmea Limited as a person with significant control on 19 February 2018 (2 pages) |
12 June 2017 | Confirmation statement made on 12 June 2017 with updates (5 pages) |
12 June 2017 | Confirmation statement made on 12 June 2017 with updates (5 pages) |
9 March 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
9 March 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
17 June 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
17 June 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
3 March 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
3 March 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
15 September 2015 | Appointment of Mr Peter Charles Cox as a director on 14 September 2015 (2 pages) |
15 September 2015 | Appointment of Mr Peter Charles Cox as a director on 14 September 2015 (2 pages) |
19 June 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
19 June 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
26 February 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
26 February 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
29 August 2014 | Resolutions
|
29 August 2014 | Resolutions
|
3 July 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
3 July 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
20 March 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
20 March 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
1 July 2013 | Annual return made up to 12 June 2013 with a full list of shareholders (5 pages) |
1 July 2013 | Annual return made up to 12 June 2013 with a full list of shareholders (5 pages) |
11 April 2013 | Secretary's details changed for Snr Denton Secretaries Limited on 28 March 2013 (3 pages) |
11 April 2013 | Secretary's details changed for Snr Denton Secretaries Limited on 28 March 2013 (3 pages) |
10 April 2013 | Director's details changed for Snr Denton Directors Limited on 28 March 2013 (3 pages) |
10 April 2013 | Director's details changed for Snr Denton Directors Limited on 28 March 2013 (3 pages) |
28 March 2013 | Change of name notice (2 pages) |
28 March 2013 | Change of name notice (2 pages) |
28 March 2013 | Company name changed snr denton asp LIMITED\certificate issued on 28/03/13
|
28 March 2013 | Company name changed snr denton asp LIMITED\certificate issued on 28/03/13
|
26 March 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
26 March 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
6 July 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (5 pages) |
6 July 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (5 pages) |
13 March 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
13 March 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
30 June 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (5 pages) |
30 June 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (5 pages) |
18 March 2011 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
18 March 2011 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
3 February 2011 | Appointment of Mr Robert Christian Henry Wyatt as a director (2 pages) |
3 February 2011 | Appointment of Mr Robert Christian Henry Wyatt as a director (2 pages) |
6 October 2010 | Secretary's details changed for Dws Secretaries Limited on 30 September 2010 (2 pages) |
6 October 2010 | Secretary's details changed for Dws Secretaries Limited on 30 September 2010 (2 pages) |
3 October 2010 | Director's details changed for Dws Directors Ltd on 30 September 2010 (2 pages) |
3 October 2010 | Director's details changed for Dws Directors Ltd on 30 September 2010 (2 pages) |
30 September 2010 | Change of name notice (2 pages) |
30 September 2010 | Company name changed dws asp LIMITED\certificate issued on 30/09/10
|
30 September 2010 | Change of name notice (2 pages) |
30 September 2010 | Company name changed dws asp LIMITED\certificate issued on 30/09/10
|
2 July 2010 | Director's details changed for Dws Directors Ltd on 1 October 2009 (2 pages) |
2 July 2010 | Secretary's details changed for Dws Secretaries Limited on 1 October 2009 (2 pages) |
2 July 2010 | Secretary's details changed for Dws Secretaries Limited on 1 October 2009 (2 pages) |
2 July 2010 | Director's details changed for Dws Directors Ltd on 1 October 2009 (2 pages) |
2 July 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (5 pages) |
2 July 2010 | Director's details changed for Dws Directors Ltd on 1 October 2009 (2 pages) |
2 July 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (5 pages) |
2 July 2010 | Secretary's details changed for Dws Secretaries Limited on 1 October 2009 (2 pages) |
18 March 2010 | Appointment of Andrew David Harris as a director (3 pages) |
18 March 2010 | Appointment of Andrew David Harris as a director (3 pages) |
15 March 2010 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
15 March 2010 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
7 July 2009 | Return made up to 12/06/09; full list of members (3 pages) |
7 July 2009 | Return made up to 12/06/09; full list of members (3 pages) |
18 March 2009 | Accounts for a dormant company made up to 30 June 2008 (2 pages) |
18 March 2009 | Accounts for a dormant company made up to 30 June 2008 (2 pages) |
12 June 2008 | Return made up to 12/06/08; full list of members (3 pages) |
12 June 2008 | Return made up to 12/06/08; full list of members (3 pages) |
12 May 2008 | Accounts for a dormant company made up to 30 June 2007 (2 pages) |
12 May 2008 | Accounts for a dormant company made up to 30 June 2007 (2 pages) |
12 June 2007 | Secretary's particulars changed (1 page) |
12 June 2007 | Secretary's particulars changed (1 page) |
12 June 2007 | Return made up to 12/06/07; full list of members (2 pages) |
12 June 2007 | Return made up to 12/06/07; full list of members (2 pages) |
10 August 2006 | Accounts for a dormant company made up to 30 June 2006 (2 pages) |
10 August 2006 | Accounts for a dormant company made up to 30 June 2006 (2 pages) |
15 June 2006 | Return made up to 12/06/06; full list of members (2 pages) |
15 June 2006 | Return made up to 12/06/06; full list of members (2 pages) |
15 June 2006 | Director's particulars changed (1 page) |
15 June 2006 | Director's particulars changed (1 page) |
14 June 2006 | Secretary's particulars changed (1 page) |
14 June 2006 | Secretary's particulars changed (1 page) |
23 January 2006 | Secretary's particulars changed (1 page) |
23 January 2006 | Secretary's particulars changed (1 page) |
28 July 2005 | Accounts for a dormant company made up to 30 June 2005 (2 pages) |
28 July 2005 | Accounts for a dormant company made up to 30 June 2005 (2 pages) |
18 July 2005 | Return made up to 12/06/05; full list of members (5 pages) |
18 July 2005 | Return made up to 12/06/05; full list of members (5 pages) |
15 March 2005 | Registered office changed on 15/03/05 from: five chancery lane clifford's inn london EC4A 1BU (1 page) |
15 March 2005 | Registered office changed on 15/03/05 from: five chancery lane clifford's inn london EC4A 1BU (1 page) |
11 January 2005 | Accounts for a dormant company made up to 30 June 2004 (2 pages) |
11 January 2005 | Accounts for a dormant company made up to 30 June 2004 (2 pages) |
6 July 2004 | Return made up to 12/06/04; full list of members (5 pages) |
6 July 2004 | Location of register of members (1 page) |
6 July 2004 | Return made up to 12/06/04; full list of members (5 pages) |
6 July 2004 | Location of register of members (1 page) |
4 September 2003 | Company name changed dwsco 2401 LIMITED\certificate issued on 04/09/03 (2 pages) |
4 September 2003 | Company name changed dwsco 2401 LIMITED\certificate issued on 04/09/03 (2 pages) |
12 June 2003 | Incorporation (19 pages) |
12 June 2003 | Incorporation (19 pages) |