21-24 Millbank
London
SW1P 4QP
Director Name | Mrs Eileen Marie Sawyer |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 28 March 2023(19 years, 3 months after company formation) |
Appointment Duration | 1 year |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 4th Floor Millbank Tower 21-24 Millbank London SW1P 4QP |
Secretary Name | E L Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 23 June 2005(1 year, 6 months after company formation) |
Appointment Duration | 18 years, 10 months |
Correspondence Address | 25 Harley Street London W1G 9BR |
Director Name | Elliott Bernerd |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 58 Old Church Street London SW3 5DB |
Secretary Name | Mr Kenneth Alan Cook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 December 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Glendower Road East Sheen London SW14 8NY |
Director Name | Mr Robin Elliott Butler |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2004(1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 29 June 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gatehouse Farm Rogate Petersfield Hampshire GU31 5DB |
Director Name | Mr William Nigel Hugill |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2004(1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 29 June 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Briar Walk Putney London SW15 6UD |
Director Name | Mr David Phillips |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2004(1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 20 May 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Glebe Place London SW3 5LB |
Director Name | Mr Malcolm Robin Turner |
---|---|
Date of Birth | September 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2005(1 year after company formation) |
Appointment Duration | 17 years, 8 months (resigned 06 October 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor Millbank Tower 21-24 Millbank London SW1P 4QP |
Director Name | Ross Arnold McDiven |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 03 June 2005(1 year, 5 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 19 December 2005) |
Role | Company Director |
Correspondence Address | U 9 38 Bay Street Double Bay New South Wales Nsw 2028 |
Director Name | Mr Timothy Paul Nathan |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2005(1 year, 5 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 24 October 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Elms Avenue London N10 2JN |
Director Name | Karen Maree Pedersen |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 24 October 2005(1 year, 10 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 19 December 2005) |
Role | Lawyer |
Correspondence Address | 22a Kentville Avenue Annandale Nsw 2038 |
Director Name | Mr Patrick Colin O'Driscoll |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 18 September 2007(3 years, 9 months after company formation) |
Appointment Duration | 11 years (resigned 25 September 2018) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 4th Floor Millbank Tower 21-24 Millbank London SW1P 4QP |
Director Name | Mr John Anthony Corcoran |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 07 November 2014(10 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 21 December 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Alexander Square London SW3 2AN |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 December 2003(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 December 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 4th Floor Millbank Tower 21-24 Millbank London SW1P 4QP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Vincent Square |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
1 at £1 | Zedium Estates LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£8,189,000 |
Current Liabilities | £69,513,000 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 22 December 2023 (4 months ago) |
---|---|
Next Return Due | 5 January 2025 (8 months, 2 weeks from now) |
7 July 2004 | Delivered on: 14 July 2004 Satisfied on: 9 August 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Share pledge agreement Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Agrees to pledge and under teh pledge agreement pledges its right, title and interest in the shares: 260 a shares, 15,857 b shares, 260 c shares, 15,857 d shares and 8640 e shares in the pledge agreement, the dividends or interest, redemption, distribution, bonus, preference, option rights in respect of any of the shares.. See the mortgage charge document for full details. Fully Satisfied |
---|---|
26 January 2004 | Delivered on: 5 February 2004 Satisfied on: 9 August 2005 Persons entitled: The Governor and Company of the Royal Bank of Scotland (The Security Agent) as Agent Andtrustee for the Secured Creditors Classification: Security deed Secured details: All monies due or to become due from the company to the security agent and the senior finance parties under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of first priority legal mortgage all estates or interests in any freehold and leasehold property all buildings erections fixtures fittings (including trade fixtures and fittings) and fixed plant and machinery by way of a first priority legal mortgage over all shares any dividend interest or other distribution by way of a first priority fixed charge all of its book debts and other debts all other money due and owing to it and the benefit of all rights securities and guarantees of any nature by way of floating charge all of its assets whatsoever and wheresoever. See the mortgage charge document for full details. Fully Satisfied |
2 January 2024 | Confirmation statement made on 22 December 2023 with no updates (3 pages) |
---|---|
8 April 2023 | Total exemption full accounts made up to 31 March 2022 (6 pages) |
28 March 2023 | Appointment of Ms Eileen Marie Sawyer as a director on 28 March 2023 (2 pages) |
23 December 2022 | Confirmation statement made on 22 December 2022 with no updates (3 pages) |
13 October 2022 | Termination of appointment of Malcolm Robin Turner as a director on 6 October 2022 (1 page) |
26 April 2022 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
4 January 2022 | Confirmation statement made on 22 December 2021 with no updates (3 pages) |
9 June 2021 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
26 April 2021 | Director's details changed for Mr Stephane Abraham Joseph Nahum on 18 December 2020 (2 pages) |
3 January 2021 | Confirmation statement made on 22 December 2020 with no updates (3 pages) |
4 January 2020 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
23 December 2019 | Confirmation statement made on 22 December 2019 with no updates (3 pages) |
7 February 2019 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
3 January 2019 | Confirmation statement made on 22 December 2018 with updates (4 pages) |
25 September 2018 | Termination of appointment of Patrick Colin O'driscoll as a director on 25 September 2018 (1 page) |
8 June 2018 | Director's details changed for Mr Stephane Abraham Joseph Nahum on 15 March 2017 (2 pages) |
22 January 2018 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
22 December 2017 | Confirmation statement made on 22 December 2017 with updates (4 pages) |
22 December 2017 | Confirmation statement made on 22 December 2017 with updates (4 pages) |
8 February 2017 | Total exemption full accounts made up to 31 March 2016 (11 pages) |
8 February 2017 | Total exemption full accounts made up to 31 March 2016 (11 pages) |
25 January 2017 | Termination of appointment of John Anthony Corcoran as a director on 21 December 2016 (1 page) |
25 January 2017 | Termination of appointment of John Anthony Corcoran as a director on 21 December 2016 (1 page) |
22 December 2016 | Confirmation statement made on 22 December 2016 with updates (5 pages) |
22 December 2016 | Confirmation statement made on 22 December 2016 with updates (5 pages) |
23 December 2015 | Annual return made up to 22 December 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
23 December 2015 | Annual return made up to 22 December 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
22 December 2015 | Total exemption full accounts made up to 31 March 2015 (10 pages) |
22 December 2015 | Total exemption full accounts made up to 31 March 2015 (10 pages) |
18 March 2015 | Statement of capital on 18 March 2015
|
18 March 2015 | Statement by Directors (1 page) |
18 March 2015 | Statement of capital on 18 March 2015
|
18 March 2015 | Solvency Statement dated 31/12/14 (1 page) |
18 March 2015 | Solvency Statement dated 31/12/14 (1 page) |
18 March 2015 | Statement by Directors (1 page) |
18 March 2015 | Resolutions
|
18 March 2015 | Resolutions
|
9 March 2015 | Resolutions
|
9 March 2015 | Statement of capital following an allotment of shares on 31 December 2014
|
9 March 2015 | Statement of capital following an allotment of shares on 31 December 2014
|
11 January 2015 | Total exemption full accounts made up to 31 March 2014 (10 pages) |
11 January 2015 | Total exemption full accounts made up to 31 March 2014 (10 pages) |
6 January 2015 | Annual return made up to 22 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 22 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
28 November 2014 | Appointment of John Anthony Corcoran as a director on 7 November 2014 (2 pages) |
28 November 2014 | Appointment of John Anthony Corcoran as a director on 7 November 2014 (2 pages) |
28 November 2014 | Appointment of John Anthony Corcoran as a director on 7 November 2014 (2 pages) |
6 January 2014 | Total exemption full accounts made up to 31 March 2013 (10 pages) |
6 January 2014 | Total exemption full accounts made up to 31 March 2013 (10 pages) |
23 December 2013 | Annual return made up to 22 December 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
23 December 2013 | Annual return made up to 22 December 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
3 April 2013 | Amended accounts made up to 31 March 2012 (10 pages) |
3 April 2013 | Amended accounts made up to 31 March 2012 (10 pages) |
2 January 2013 | Annual return made up to 22 December 2012 with a full list of shareholders (6 pages) |
2 January 2013 | Annual return made up to 22 December 2012 with a full list of shareholders (6 pages) |
2 November 2012 | Total exemption full accounts made up to 31 March 2012 (10 pages) |
2 November 2012 | Total exemption full accounts made up to 31 March 2012 (10 pages) |
15 February 2012 | Director's details changed for Mr Stephane Abraham Joseph Nahum on 15 March 2011 (2 pages) |
15 February 2012 | Director's details changed for Mr Stephane Abraham Joseph Nahum on 15 March 2011 (2 pages) |
23 December 2011 | Annual return made up to 22 December 2011 with a full list of shareholders (6 pages) |
23 December 2011 | Annual return made up to 22 December 2011 with a full list of shareholders (6 pages) |
20 December 2011 | Total exemption full accounts made up to 31 March 2011 (10 pages) |
20 December 2011 | Total exemption full accounts made up to 31 March 2011 (10 pages) |
22 July 2011 | Section 519 only (1 page) |
22 July 2011 | Section 519 only (1 page) |
27 June 2011 | Director's details changed for Mr Malcolm Robin Turner on 27 June 2011 (2 pages) |
27 June 2011 | Director's details changed for Mr Malcolm Robin Turner on 27 June 2011 (2 pages) |
4 January 2011 | Full accounts made up to 31 March 2010 (14 pages) |
4 January 2011 | Full accounts made up to 31 March 2010 (14 pages) |
29 December 2010 | Annual return made up to 22 December 2010 with a full list of shareholders (6 pages) |
29 December 2010 | Annual return made up to 22 December 2010 with a full list of shareholders (6 pages) |
26 May 2010 | Director's details changed for Mr Malcolm Robin Turner on 1 January 2010 (3 pages) |
26 May 2010 | Director's details changed for Mr Malcolm Robin Turner on 1 January 2010 (3 pages) |
26 May 2010 | Director's details changed for Mr Malcolm Robin Turner on 1 January 2010 (3 pages) |
27 January 2010 | Group of companies' accounts made up to 31 March 2009 (30 pages) |
27 January 2010 | Group of companies' accounts made up to 31 March 2009 (30 pages) |
25 January 2010 | Annual return made up to 22 December 2009 with a full list of shareholders (6 pages) |
25 January 2010 | Annual return made up to 22 December 2009 with a full list of shareholders (6 pages) |
12 January 2010 | Director's details changed for Mr Stephane Abraham Joseph Nahum on 1 January 2010 (3 pages) |
12 January 2010 | Director's details changed for Mr Stephane Abraham Joseph Nahum on 1 January 2010 (3 pages) |
12 January 2010 | Director's details changed for Mr Patrick Colin O'driscoll on 1 January 2010 (3 pages) |
12 January 2010 | Director's details changed for Mr Stephane Abraham Joseph Nahum on 1 January 2010 (3 pages) |
12 January 2010 | Director's details changed for Mr Patrick Colin O'driscoll on 1 January 2010 (3 pages) |
12 January 2010 | Director's details changed for Mr Patrick Colin O'driscoll on 1 January 2010 (3 pages) |
11 January 2010 | Director's details changed for Mr Malcolm Robin Turner on 1 January 2010 (3 pages) |
11 January 2010 | Director's details changed for Mr Malcolm Robin Turner on 1 January 2010 (3 pages) |
11 January 2010 | Director's details changed for Mr Malcolm Robin Turner on 1 January 2010 (3 pages) |
23 July 2009 | Return made up to 22/12/08; full list of members; amend (6 pages) |
23 July 2009 | Return made up to 22/12/08; full list of members; amend (6 pages) |
8 July 2009 | Auditor's resignation (3 pages) |
8 July 2009 | Auditor's resignation (3 pages) |
6 May 2009 | Group of companies' accounts made up to 31 March 2008 (29 pages) |
6 May 2009 | Group of companies' accounts made up to 31 March 2008 (29 pages) |
21 April 2009 | Accounting reference date shortened from 31/12/2008 to 31/03/2008 (1 page) |
21 April 2009 | Accounting reference date shortened from 31/12/2008 to 31/03/2008 (1 page) |
6 April 2009 | Registered office changed on 06/04/2009 from 25 harley street london W1G 9BR (1 page) |
6 April 2009 | Registered office changed on 06/04/2009 from 25 harley street london W1G 9BR (1 page) |
9 January 2009 | Return made up to 22/12/08; full list of members (4 pages) |
9 January 2009 | Return made up to 22/12/08; full list of members (4 pages) |
19 May 2008 | Group of companies' accounts made up to 31 December 2006 (28 pages) |
19 May 2008 | Group of companies' accounts made up to 31 December 2006 (28 pages) |
18 April 2008 | Group of companies' accounts made up to 31 December 2005 (28 pages) |
18 April 2008 | Group of companies' accounts made up to 31 December 2005 (28 pages) |
15 January 2008 | Return made up to 22/12/07; full list of members (2 pages) |
15 January 2008 | Return made up to 22/12/07; full list of members (2 pages) |
24 September 2007 | New director appointed (9 pages) |
24 September 2007 | New director appointed (9 pages) |
15 April 2007 | Secretary's particulars changed (1 page) |
15 April 2007 | Secretary's particulars changed (1 page) |
11 January 2007 | Return made up to 22/12/06; full list of members (2 pages) |
11 January 2007 | Return made up to 22/12/06; full list of members (2 pages) |
24 May 2006 | Full accounts made up to 31 December 2004 (9 pages) |
24 May 2006 | Full accounts made up to 31 December 2004 (9 pages) |
23 February 2006 | Director's particulars changed (1 page) |
23 February 2006 | Director's particulars changed (1 page) |
23 January 2006 | Return made up to 22/12/05; full list of members (3 pages) |
23 January 2006 | Return made up to 22/12/05; full list of members (3 pages) |
16 January 2006 | Director resigned (1 page) |
16 January 2006 | Director resigned (1 page) |
16 January 2006 | Director resigned (1 page) |
16 January 2006 | Director resigned (1 page) |
9 December 2005 | New director appointed (4 pages) |
9 December 2005 | New director appointed (4 pages) |
16 November 2005 | Director resigned (1 page) |
16 November 2005 | Director resigned (1 page) |
24 October 2005 | Director's particulars changed (1 page) |
24 October 2005 | Director's particulars changed (1 page) |
25 August 2005 | New director appointed (7 pages) |
25 August 2005 | New director appointed (6 pages) |
25 August 2005 | New director appointed (7 pages) |
25 August 2005 | New director appointed (6 pages) |
9 August 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
9 August 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
9 August 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
9 August 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
5 August 2005 | Director resigned (1 page) |
5 August 2005 | Director resigned (1 page) |
5 August 2005 | Director resigned (1 page) |
5 August 2005 | Director resigned (1 page) |
13 July 2005 | New secretary appointed (2 pages) |
13 July 2005 | New secretary appointed (2 pages) |
12 July 2005 | Registered office changed on 12/07/05 from: 185 park street london SE1 9DY (1 page) |
12 July 2005 | Location of register of members (1 page) |
12 July 2005 | Registered office changed on 12/07/05 from: 185 park street london SE1 9DY (1 page) |
12 July 2005 | Secretary resigned (1 page) |
12 July 2005 | Secretary resigned (1 page) |
12 July 2005 | Location of register of members (1 page) |
15 June 2005 | New director appointed (3 pages) |
15 June 2005 | New director appointed (3 pages) |
15 June 2005 | New director appointed (3 pages) |
15 June 2005 | New director appointed (3 pages) |
26 May 2005 | Director resigned (1 page) |
26 May 2005 | Director resigned (1 page) |
31 March 2005 | Registered office changed on 31/03/05 from: 67 brook street london W1Y 1YE (1 page) |
31 March 2005 | Registered office changed on 31/03/05 from: 67 brook street london W1Y 1YE (1 page) |
5 January 2005 | Return made up to 22/12/04; full list of members (3 pages) |
5 January 2005 | Return made up to 22/12/04; full list of members (3 pages) |
15 December 2004 | Ad 27/02/04--------- £ si 250203@1=250203 £ ic 35000001/35250204 (10 pages) |
15 December 2004 | Resolutions
|
15 December 2004 | Ad 27/02/04--------- £ si 250203@1=250203 £ ic 35000001/35250204 (10 pages) |
15 December 2004 | Nc inc already adjusted 18/11/04 (1 page) |
15 December 2004 | Resolutions
|
15 December 2004 | Nc inc already adjusted 18/11/04 (1 page) |
7 December 2004 | Director resigned (1 page) |
7 December 2004 | Director resigned (1 page) |
14 July 2004 | Particulars of mortgage/charge (5 pages) |
14 July 2004 | Particulars of mortgage/charge (5 pages) |
19 May 2004 | Ad 28/04/04--------- £ si 35000000@1=35000000 £ ic 1/35000001 (2 pages) |
19 May 2004 | Ad 28/04/04--------- £ si 35000000@1=35000000 £ ic 1/35000001 (2 pages) |
5 February 2004 | Particulars of mortgage/charge (12 pages) |
5 February 2004 | Particulars of mortgage/charge (12 pages) |
29 January 2004 | Nc inc already adjusted 22/01/04 (1 page) |
29 January 2004 | New director appointed (6 pages) |
29 January 2004 | New director appointed (6 pages) |
29 January 2004 | Resolutions
|
29 January 2004 | Memorandum and Articles of Association (7 pages) |
29 January 2004 | New director appointed (6 pages) |
29 January 2004 | New director appointed (6 pages) |
29 January 2004 | New director appointed (6 pages) |
29 January 2004 | New director appointed (6 pages) |
29 January 2004 | Nc inc already adjusted 22/01/04 (1 page) |
29 January 2004 | Memorandum and Articles of Association (7 pages) |
29 January 2004 | Resolutions
|
20 January 2004 | Resolutions
|
20 January 2004 | Resolutions
|
8 January 2004 | New secretary appointed (2 pages) |
8 January 2004 | New director appointed (3 pages) |
8 January 2004 | New director appointed (3 pages) |
8 January 2004 | New secretary appointed (2 pages) |
5 January 2004 | Director resigned (1 page) |
5 January 2004 | Director resigned (1 page) |
5 January 2004 | Secretary resigned (1 page) |
5 January 2004 | Secretary resigned (1 page) |
22 December 2003 | Incorporation (18 pages) |
22 December 2003 | Incorporation (18 pages) |