168-173 High Holborn
London
WC1V 7AA
Director Name | Paul Edward Roisen Sater |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 August 2021(17 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | C/O Glovers Berkshire House Fifth Floor 168-173 Hi London WC1V 7AA |
Director Name | Mr Bennett Ingram Harley Moss |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 August 2021(17 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Media & Communications Director |
Country of Residence | England |
Correspondence Address | The Dock Tobacco Dock Wapping Lane London E1W 2SF |
Director Name | Jonathan Mark Holmes |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 August 2021(17 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Glovers Fifth Floor 168-173 High Holborn London WC1V 7AA |
Director Name | Mr Kevin John Foster |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 August 2021(17 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Glovers Fifth Floor, Berkshire House 168-173 High Holborn London WC1V 7AA |
Director Name | Mr Derek Paul De Souza |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 March 2022(18 years, 4 months after company formation) |
Appointment Duration | 2 years |
Role | Financial Services |
Country of Residence | England |
Correspondence Address | Berkshire House Fifth Floor, Berkshire House 168-173 High Holborn London WC1V 7AA |
Director Name | Ms Susan Jane Launi |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British,American |
Status | Current |
Appointed | 05 August 2022(18 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | Berkshire House Fifth Floor, Berkshire House 168-173 High Holborn London WC1V 7AA |
Director Name | Mr Sam Ewe |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | Singaporean |
Status | Current |
Appointed | 11 December 2023(20 years, 1 month after company formation) |
Appointment Duration | 4 months, 2 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suit 115 Shad Thames London SE1 2YE |
Secretary Name | Glovers Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 06 January 2011(7 years, 2 months after company formation) |
Appointment Duration | 13 years, 3 months |
Correspondence Address | 168-172 High Holborn 5th Floor, Berkshire House London WC1V 7AA |
Director Name | Mr Geoffrey Morgan |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2004(1 year, 1 month after company formation) |
Appointment Duration | 12 years, 5 months (resigned 06 June 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 219 Butlers Wharf Shad Thames London SE1 2YE |
Director Name | Eric Marcel Marie Christian Delangle |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 14 December 2004(1 year, 1 month after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 01 July 2005) |
Role | Investment Manger |
Correspondence Address | 406 Butlers Wharf 36 Shad Thames London SE1 2YE |
Director Name | Ms Susan Jane Launi |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British,American |
Status | Resigned |
Appointed | 30 December 2004(1 year, 1 month after company formation) |
Appointment Duration | 15 years (resigned 19 January 2020) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | 119 Butlers Wharf Building 36 Shad Thames London SE1 2YE |
Secretary Name | Andrew Konrad Nicklinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 February 2006(2 years, 3 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 06 January 2011) |
Role | Company Director |
Correspondence Address | Beech Corner 73 Middle Mead Hook Hampshire RG27 9TE |
Director Name | Mr John Michael Thompson |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2006(2 years, 9 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 15 January 2019) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 408 Butlers Wharf Building 36 Shad Thames London SE1 2YE |
Director Name | Ms Sandra Louise Gumm |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 14 December 2011(8 years, 1 month after company formation) |
Appointment Duration | 9 years, 10 months (resigned 20 October 2021) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Cavendish House 18 Cavendish Square London W1G 0PJ |
Director Name | Mr Richard Kiveal |
---|---|
Date of Birth | March 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2017(13 years, 9 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 26 May 2021) |
Role | Banker |
Country of Residence | England |
Correspondence Address | Berkshire House Fifth Floor, Berkshire House 168-173 High Holborn London WC1V 7AA |
Director Name | Mr Richard Griffiths |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British,Canadian |
Status | Resigned |
Appointed | 15 January 2019(15 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 August 2020) |
Role | Retired |
Country of Residence | Canada |
Correspondence Address | 311 Butlers Wharf Building 36 Shad Thames London SE1 2YE |
Director Name | T&H Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 November 2003(same day as company formation) |
Correspondence Address | Sceptre Court 40 Tower Hill London EC3N 4DX |
Secretary Name | T&H Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 November 2003(same day as company formation) |
Correspondence Address | Sceptre Court 40 Tower Hill London EC3N 4DX |
Registered Address | Berkshire House Fifth Floor, Berkshire House 168-173 High Holborn London WC1V 7AA |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
- | OTHER 56.39% - |
---|---|
4 at £1 | Philip Holden & Andrew Brannon 3.01% Ordinary |
3 at £1 | Barbara Cohen & Richard Griffiths 2.26% Ordinary |
3 at £1 | Deirdre Murphy & Patrick Stephen Murphy 2.26% Ordinary |
3 at £1 | Derek Barr & Susan Barr & Emma Clare Riza 2.26% Ordinary |
3 at £1 | Elizabeth Jane Mcgill & Steven Philip Mcgill 2.26% Ordinary |
3 at £1 | Gordon Bowler & Glen Bowler 2.26% Ordinary |
3 at £1 | Jason Richardson 2.26% Ordinary |
3 at £1 | Narmali Shivonne Utley & Neil Alan Utley 2.26% Ordinary |
3 at £1 | Nicholas Francis Charman 2.26% Ordinary |
3 at £1 | Pauline Hunter & John Hunter 2.26% Ordinary |
3 at £1 | Philippa Prentice & Kate Prentice 2.26% Ordinary |
3 at £1 | Philippa Sater & Paul Sater 2.26% Ordinary |
3 at £1 | Roger Michael Gross 2.26% Ordinary |
3 at £1 | Sarah Chenevix-trench & Richard Chenevix-trench 2.26% Ordinary |
3 at £1 | Steve Prebble 2.26% Ordinary |
3 at £1 | Susan Higgins & Richard Higgins 2.26% Ordinary |
3 at £1 | Thameside LTD 2.26% Ordinary |
2 at £1 | British Property Rentals LTD 1.50% Ordinary |
2 at £1 | Olivia Chelache 1.50% Ordinary |
2 at £1 | Rafal Real Estate Investments LTD 1.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £178,647 |
Cash | £256,690 |
Current Liabilities | £31,562 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 5 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 19 January 2025 (8 months, 4 weeks from now) |
29 January 2007 | Delivered on: 30 January 2007 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property k/a the butler's wharf building, shad thames london. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
---|
5 February 2021 | Secretary's details changed for Glovers Secretaries Limited on 9 June 2020 (1 page) |
---|---|
3 February 2021 | Confirmation statement made on 5 January 2021 with updates (10 pages) |
6 November 2020 | Micro company accounts made up to 31 December 2019 (6 pages) |
7 October 2020 | Registered office address changed from 6 York Street London W1U 6QD to Berkshire House Fifth Floor, Berkshire House 168-173 High Holborn London WC1V 7AA on 7 October 2020 (1 page) |
19 August 2020 | Termination of appointment of Richard Griffiths as a director on 1 August 2020 (1 page) |
22 January 2020 | Termination of appointment of Susan Jane Launi as a director on 19 January 2020 (1 page) |
17 January 2020 | Confirmation statement made on 5 January 2020 with updates (9 pages) |
20 September 2019 | Micro company accounts made up to 31 December 2018 (6 pages) |
16 January 2019 | Confirmation statement made on 5 January 2019 with updates (9 pages) |
15 January 2019 | Termination of appointment of John Michael Thompson as a director on 15 January 2019 (1 page) |
15 January 2019 | Appointment of Mr Richard Griffiths as a director on 15 January 2019 (2 pages) |
19 September 2018 | Micro company accounts made up to 31 December 2017 (6 pages) |
19 January 2018 | Confirmation statement made on 5 January 2018 with updates (10 pages) |
10 October 2017 | Appointment of Glen Bowler as a director on 1 October 2017 (3 pages) |
10 October 2017 | Appointment of Glen Bowler as a director on 1 October 2017 (3 pages) |
20 September 2017 | Micro company accounts made up to 31 December 2016 (6 pages) |
20 September 2017 | Micro company accounts made up to 31 December 2016 (6 pages) |
4 September 2017 | Appointment of Richard Kiveal as a director on 23 August 2017 (3 pages) |
4 September 2017 | Appointment of Richard Kiveal as a director on 23 August 2017 (3 pages) |
15 June 2017 | Termination of appointment of Geoffrey Morgan as a director on 6 June 2017 (2 pages) |
15 June 2017 | Termination of appointment of Geoffrey Morgan as a director on 6 June 2017 (2 pages) |
18 January 2017 | Confirmation statement made on 5 January 2017 with updates (11 pages) |
18 January 2017 | Confirmation statement made on 5 January 2017 with updates (11 pages) |
13 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
13 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
27 June 2016 | Statement of capital following an allotment of shares on 31 May 2016
|
27 June 2016 | Statement of capital following an allotment of shares on 31 May 2016
|
27 January 2016 | Annual return made up to 5 January 2016 with a full list of shareholders Statement of capital on 2016-01-27
|
27 January 2016 | Annual return made up to 5 January 2016 with a full list of shareholders Statement of capital on 2016-01-27
|
15 July 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
15 July 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
16 February 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
16 February 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
16 February 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
8 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
8 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
28 February 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
28 February 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
28 February 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
19 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
19 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
15 January 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (14 pages) |
15 January 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (14 pages) |
15 January 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (14 pages) |
25 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
25 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
26 January 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (16 pages) |
26 January 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (16 pages) |
26 January 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (16 pages) |
9 January 2012 | Appointment of Miss Sandra Louise Gumm as a director (3 pages) |
9 January 2012 | Appointment of Miss Sandra Louise Gumm as a director (3 pages) |
6 January 2012 | Resolutions
|
6 January 2012 | Resolutions
|
14 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
14 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
19 January 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (15 pages) |
19 January 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (15 pages) |
19 January 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (15 pages) |
13 January 2011 | Termination of appointment of Andrew Nicklinson as a secretary (2 pages) |
13 January 2011 | Appointment of Glovers Secretaries Limited as a secretary (3 pages) |
13 January 2011 | Appointment of Glovers Secretaries Limited as a secretary (3 pages) |
13 January 2011 | Termination of appointment of Andrew Nicklinson as a secretary (2 pages) |
22 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
22 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
27 January 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (47 pages) |
27 January 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (47 pages) |
27 January 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (47 pages) |
26 January 2010 | Director's details changed for John Michael Thompson on 15 January 2010 (2 pages) |
26 January 2010 | Director's details changed for John Michael Thompson on 15 January 2010 (2 pages) |
26 January 2010 | Director's details changed for Geoffrey Morgan on 15 January 2010 (2 pages) |
26 January 2010 | Director's details changed for Susan Jane Launi on 15 January 2010 (2 pages) |
26 January 2010 | Director's details changed for Susan Jane Launi on 15 January 2010 (2 pages) |
26 January 2010 | Director's details changed for Geoffrey Morgan on 15 January 2010 (2 pages) |
15 January 2010 | Termination of appointment of Richard Griffiths as a director (1 page) |
15 January 2010 | Termination of appointment of Richard Griffiths as a director (1 page) |
30 November 2009 | Registered office address changed from 115 Park Street London W1K 7DY on 30 November 2009 (2 pages) |
30 November 2009 | Registered office address changed from 115 Park Street London W1K 7DY on 30 November 2009 (2 pages) |
7 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
7 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
16 January 2009 | Return made up to 05/01/09; full list of members (18 pages) |
16 January 2009 | Return made up to 05/01/09; full list of members (18 pages) |
22 October 2008 | Ad 18/06/08\gbp si 7@1=7\gbp ic 126/133\ (2 pages) |
22 October 2008 | Ad 18/06/08\gbp si 7@1=7\gbp ic 126/133\ (2 pages) |
20 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
20 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
29 November 2007 | Return made up to 05/11/07; full list of members (16 pages) |
29 November 2007 | Return made up to 05/11/07; full list of members (16 pages) |
15 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
15 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
30 January 2007 | Particulars of mortgage/charge (3 pages) |
30 January 2007 | Particulars of mortgage/charge (3 pages) |
12 December 2006 | Return made up to 05/11/06; full list of members
|
12 December 2006 | Return made up to 05/11/06; full list of members
|
5 November 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
5 November 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
14 September 2006 | New director appointed (2 pages) |
14 September 2006 | New director appointed (2 pages) |
24 February 2006 | Registered office changed on 24/02/06 from: sceptre court 40 tower hill london EC3N 4DX (1 page) |
24 February 2006 | Secretary resigned (1 page) |
24 February 2006 | New secretary appointed (2 pages) |
24 February 2006 | Secretary resigned (1 page) |
24 February 2006 | New secretary appointed (2 pages) |
24 February 2006 | Registered office changed on 24/02/06 from: sceptre court 40 tower hill london EC3N 4DX (1 page) |
1 February 2006 | New director appointed (2 pages) |
1 February 2006 | New director appointed (2 pages) |
19 December 2005 | Accounting reference date extended from 30/11/05 to 31/12/05 (1 page) |
19 December 2005 | Accounting reference date extended from 30/11/05 to 31/12/05 (1 page) |
24 November 2005 | Return made up to 05/11/05; full list of members (12 pages) |
24 November 2005 | Return made up to 05/11/05; full list of members (12 pages) |
13 July 2005 | Director resigned (1 page) |
13 July 2005 | Director resigned (1 page) |
13 May 2005 | Ad 08/05/05--------- £ si 7@1=7 £ ic 119/126 (2 pages) |
13 May 2005 | Ad 08/05/05--------- £ si 7@1=7 £ ic 119/126 (2 pages) |
19 April 2005 | Accounts for a dormant company made up to 30 November 2004 (1 page) |
19 April 2005 | Accounts for a dormant company made up to 30 November 2004 (1 page) |
7 March 2005 | Ad 15/02/05--------- £ si 118@1=118 £ ic 1/119 (14 pages) |
7 March 2005 | Ad 15/02/05--------- £ si 118@1=118 £ ic 1/119 (14 pages) |
10 February 2005 | Resolutions
|
10 February 2005 | Nc inc already adjusted 14/01/05 (1 page) |
10 February 2005 | Resolutions
|
10 February 2005 | Nc inc already adjusted 14/01/05 (1 page) |
7 January 2005 | New director appointed (2 pages) |
7 January 2005 | New director appointed (2 pages) |
30 December 2004 | Resolutions
|
30 December 2004 | Resolutions
|
17 December 2004 | Director resigned (1 page) |
17 December 2004 | Director resigned (1 page) |
17 December 2004 | New director appointed (2 pages) |
17 December 2004 | New director appointed (2 pages) |
17 December 2004 | New director appointed (2 pages) |
17 December 2004 | New director appointed (2 pages) |
12 November 2004 | Return made up to 05/11/04; full list of members (6 pages) |
12 November 2004 | Return made up to 05/11/04; full list of members (6 pages) |
12 October 2004 | Resolutions
|
12 October 2004 | Resolutions
|
6 October 2004 | Company name changed stillness 799 LIMITED\certificate issued on 06/10/04 (2 pages) |
6 October 2004 | Company name changed stillness 799 LIMITED\certificate issued on 06/10/04 (2 pages) |
5 November 2003 | Incorporation (19 pages) |
5 November 2003 | Incorporation (19 pages) |