London
EC1M 6AX
Director Name | Mr John Morrison |
---|---|
Date of Birth | October 1984 (Born 39 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 2022(19 years, 3 months after company formation) |
Appointment Duration | 5 months, 1 week (closed 07 March 2023) |
Role | Director/Company Secretary |
Country of Residence | England |
Correspondence Address | 10-11 Charterhouse Square London EC1M 6EE |
Director Name | Lauren Orr |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 2022(19 years, 3 months after company formation) |
Appointment Duration | 5 months, 1 week (closed 07 March 2023) |
Role | Head Of Tax |
Country of Residence | England |
Correspondence Address | 10-11 Charterhouse Square London EC1M 6EE |
Director Name | Mr Nigel Peter Lingwood |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2003(2 weeks, 1 day after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 28 May 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Park Avenue South London N8 8LT |
Secretary Name | Mr Nigel Peter Lingwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 July 2003(2 weeks, 1 day after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 28 May 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Park Avenue South London N8 8LT |
Director Name | Mr Iain Henderson |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2003(1 month after company formation) |
Appointment Duration | 12 years, 8 months (resigned 31 March 2016) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 12 Charterhouse Square London EC1M 6AX |
Director Name | Mr Steven Paul Mead |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2004(11 months, 1 week after company formation) |
Appointment Duration | 11 years, 10 months (resigned 31 March 2016) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 12 Charterhouse Square London EC1M 6AX |
Secretary Name | Mr Steven Paul Mead |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 May 2004(11 months, 1 week after company formation) |
Appointment Duration | 11 years, 10 months (resigned 31 March 2016) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 12 Charterhouse Square London EC1M 6AX |
Director Name | Mr Stuart Graham Bell |
---|---|
Date of Birth | March 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2016(12 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 02 July 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Charterhouse Square London EC1M 6AX |
Secretary Name | Mr Anthony James Gallagher |
---|---|
Status | Resigned |
Appointed | 31 March 2016(12 years, 9 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 05 May 2020) |
Role | Company Director |
Correspondence Address | 12 Charterhouse Square London EC1M 6AX |
Director Name | Mr Neil Yazdani |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2019(16 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 30 September 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10-11 Charterhouse Square London EC1M 6EE |
Director Name | Ms Barbara Gibbes |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2020(17 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 September 2022) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 10-11 Charterhouse Square London EC1M 6EE |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 June 2003(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 June 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 10-11 Charterhouse Square London EC1M 6EE |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
2 at £1 | Diploma PLC 100.00% Ordinary |
---|
Latest Accounts | 30 September 2021 (2 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
26 June 2017 | Notification of Hawco Limited as a person with significant control on 6 April 2016 (2 pages) |
---|---|
26 June 2017 | Confirmation statement made on 23 June 2017 with updates (4 pages) |
28 February 2017 | Accounts for a dormant company made up to 30 September 2016 (4 pages) |
23 June 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
6 April 2016 | Appointment of Mr Anthony James Gallagher as a secretary on 31 March 2016 (2 pages) |
5 April 2016 | Appointment of Mr Stuart Graham Bell as a director on 31 March 2016 (2 pages) |
5 April 2016 | Registered office address changed from 1 Lower South Street Godalming Surrey GU7 1BZ to 12 Charterhouse Square London EC1M 6AX on 5 April 2016 (1 page) |
5 April 2016 | Termination of appointment of Steven Paul Mead as a secretary on 31 March 2016 (1 page) |
5 April 2016 | Termination of appointment of Steven Paul Mead as a director on 31 March 2016 (1 page) |
5 April 2016 | Termination of appointment of Iain Henderson as a director on 31 March 2016 (1 page) |
11 February 2016 | Accounts for a dormant company made up to 30 September 2015 (4 pages) |
20 July 2015 | Annual return made up to 23 June 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
19 June 2015 | Accounts for a dormant company made up to 30 September 2014 (4 pages) |
13 May 2015 | Registered office address changed from The Wharf Abbey Mill Business Park Lower Eashing Godalming Guildford Surrey GU7 2QN to 1 Lower South Street Godalming Surrey GU7 1BZ on 13 May 2015 (1 page) |
17 July 2014 | Annual return made up to 23 June 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
21 March 2014 | Accounts for a dormant company made up to 30 September 2013 (4 pages) |
12 August 2013 | Annual return made up to 23 June 2013 with a full list of shareholders
|
19 April 2013 | Accounts for a dormant company made up to 30 September 2012 (4 pages) |
1 August 2012 | Annual return made up to 23 June 2012 with a full list of shareholders (4 pages) |
23 January 2012 | Accounts for a dormant company made up to 30 September 2011 (4 pages) |
6 July 2011 | Annual return made up to 23 June 2011 with a full list of shareholders (3 pages) |
25 March 2011 | Accounts for a dormant company made up to 30 September 2010 (4 pages) |
27 August 2010 | Annual return made up to 23 June 2010 with a full list of shareholders (3 pages) |
12 December 2009 | Accounts for a dormant company made up to 30 September 2009 (4 pages) |
20 November 2009 | Director's details changed for Iain Henderson on 20 November 2009 (2 pages) |
20 November 2009 | Director's details changed for Steven Paul Mead on 20 November 2009 (2 pages) |
20 November 2009 | Secretary's details changed for Steven Paul Mead on 20 November 2009 (1 page) |
29 July 2009 | Return made up to 23/06/09; full list of members (3 pages) |
3 July 2009 | Accounts for a dormant company made up to 30 September 2008 (4 pages) |
22 July 2008 | Return made up to 23/06/08; full list of members (3 pages) |
25 April 2008 | Accounts for a dormant company made up to 30 September 2007 (4 pages) |
27 July 2007 | Return made up to 23/06/07; no change of members (7 pages) |
26 July 2007 | Accounts for a dormant company made up to 30 September 2006 (4 pages) |
27 July 2006 | Return made up to 23/06/06; full list of members (7 pages) |
2 June 2006 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
2 August 2005 | Accounts for a dormant company made up to 30 September 2004 (4 pages) |
28 June 2005 | Return made up to 23/06/05; full list of members (7 pages) |
8 September 2004 | Return made up to 23/06/04; full list of members (8 pages) |
4 August 2004 | Accounts for a dormant company made up to 30 September 2003 (4 pages) |
6 July 2004 | Registered office changed on 06/07/04 from: cathedral hill industrial estate guildford surrey GU2 7YB (1 page) |
1 July 2004 | New secretary appointed;new director appointed (2 pages) |
1 July 2004 | Secretary resigned;director resigned (1 page) |
19 August 2003 | Registered office changed on 19/08/03 from: 1 mitchell lane bristol BS1 6BU (1 page) |
19 August 2003 | New director appointed (2 pages) |
18 August 2003 | Accounting reference date shortened from 30/06/04 to 30/09/03 (1 page) |
12 August 2003 | Company name changed buttonchance LIMITED\certificate issued on 12/08/03 (2 pages) |
1 August 2003 | New director appointed (2 pages) |
1 August 2003 | New secretary appointed (2 pages) |
25 July 2003 | Director resigned (1 page) |
25 July 2003 | Secretary resigned (1 page) |
23 June 2003 | Incorporation (17 pages) |