London
EC1N 8LE
Director Name | Mr Robert James Clark |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 August 2010(6 years, 6 months after company formation) |
Appointment Duration | 13 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 63/66 Hatton Garden London EC1N 8LE |
Secretary Name | Mr Robert James Clark |
---|---|
Status | Current |
Appointed | 05 April 2012(8 years, 2 months after company formation) |
Appointment Duration | 11 years, 12 months |
Role | Company Director |
Correspondence Address | 63/66 Hatton Garden London EC1N 8LE |
Director Name | Mr John Edward Loscombe |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2004(same day as company formation) |
Role | Insurance Consultant |
Country of Residence | England |
Correspondence Address | Southam Lodge 16 St. Marys Road Royal Leamington Spa Warwickshire CV31 1JW |
Secretary Name | Mr Nicholas Scott Howard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 February 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | St Clare House 30-33 Minories London EC3N 1PE |
Director Name | Mr David Andrew Brock |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2004(1 month, 4 weeks after company formation) |
Appointment Duration | 15 years, 2 months (resigned 26 June 2019) |
Role | Consultant Director |
Country of Residence | Scotland |
Correspondence Address | 3 Lloyd's Avenue London EC3N 3DS |
Director Name | Mr David Peter Bernard |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2006(2 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 02 June 2008) |
Role | Director Of Operations |
Country of Residence | United Kingdom |
Correspondence Address | 20 Flora Thompson Drive Brackley Northamptonshire NN13 6NG |
Registered Address | 63/66 Hatton Garden London EC1N 8LE |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 800 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £133,618 |
Cash | £226,176 |
Current Liabilities | £853,057 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 28 December 2024 (9 months from now) |
Accounts Category | Group |
Accounts Year End | 28 March |
Latest Return | 2 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 16 February 2025 (10 months, 3 weeks from now) |
2 February 2024 | Confirmation statement made on 2 February 2024 with no updates (3 pages) |
---|---|
19 December 2023 | Previous accounting period shortened from 29 March 2023 to 28 March 2023 (1 page) |
17 April 2023 | Group of companies' accounts made up to 5 April 2022 (25 pages) |
2 February 2023 | Confirmation statement made on 2 February 2023 with no updates (3 pages) |
20 January 2023 | Register inspection address has been changed from 3 Lower End Piddington Bicester OX25 1QD England to Cobalt Business Exchange Cobalt Park Way Newcastle upon Tyne NE28 9NZ (1 page) |
19 July 2022 | Group of companies' accounts made up to 5 April 2021 (26 pages) |
15 July 2022 | Register inspection address has been changed to 3 Lower End Piddington Bicester OX25 1QD (1 page) |
15 July 2022 | Register(s) moved to registered inspection location 3 Lower End Piddington Bicester OX25 1QD (1 page) |
2 June 2022 | Compulsory strike-off action has been discontinued (1 page) |
31 May 2022 | First Gazette notice for compulsory strike-off (1 page) |
23 May 2022 | Registered office address changed from 107 Leadenhall Street London EC3A 4AF England to 63/66 Hatton Garden London EC1N 8LE on 23 May 2022 (1 page) |
2 February 2022 | Confirmation statement made on 2 February 2022 with no updates (3 pages) |
30 October 2021 | Group of companies' accounts made up to 5 April 2020 (27 pages) |
2 February 2021 | Confirmation statement made on 2 February 2021 with no updates (3 pages) |
28 September 2020 | Group of companies' accounts made up to 5 April 2019 (28 pages) |
3 August 2020 | Registered office address changed from 3 Lloyd's Avenue London EC3N 3DS to 107 Leadenhall Street London EC3A 4AF on 3 August 2020 (1 page) |
3 February 2020 | Confirmation statement made on 2 February 2020 with no updates (3 pages) |
27 December 2019 | Previous accounting period shortened from 30 March 2019 to 29 March 2019 (1 page) |
1 August 2019 | Termination of appointment of David Andrew Brock as a director on 26 June 2019 (1 page) |
4 February 2019 | Confirmation statement made on 2 February 2019 with no updates (3 pages) |
28 December 2018 | Total exemption full accounts made up to 5 April 2018 (14 pages) |
29 March 2018 | Total exemption full accounts made up to 5 April 2017 (10 pages) |
6 February 2018 | Confirmation statement made on 2 February 2018 with no updates (3 pages) |
29 December 2017 | Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page) |
29 December 2017 | Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page) |
30 March 2017 | Total exemption small company accounts made up to 5 April 2016 (10 pages) |
30 March 2017 | Total exemption small company accounts made up to 5 April 2016 (10 pages) |
6 February 2017 | Confirmation statement made on 2 February 2017 with updates (5 pages) |
6 February 2017 | Confirmation statement made on 2 February 2017 with updates (5 pages) |
30 December 2016 | Previous accounting period shortened from 3 April 2016 to 31 March 2016 (1 page) |
30 December 2016 | Previous accounting period shortened from 3 April 2016 to 31 March 2016 (1 page) |
4 February 2016 | Annual return made up to 2 February 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
4 February 2016 | Annual return made up to 2 February 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
15 September 2015 | Total exemption small company accounts made up to 5 April 2015 (10 pages) |
15 September 2015 | Total exemption small company accounts made up to 5 April 2015 (10 pages) |
19 March 2015 | Total exemption small company accounts made up to 5 April 2014 (10 pages) |
19 March 2015 | Total exemption small company accounts made up to 5 April 2014 (10 pages) |
19 March 2015 | Total exemption small company accounts made up to 5 April 2014 (10 pages) |
11 February 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
11 February 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
11 February 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
24 December 2014 | Previous accounting period shortened from 4 April 2014 to 3 April 2014 (1 page) |
24 December 2014 | Previous accounting period shortened from 4 April 2014 to 3 April 2014 (1 page) |
24 December 2014 | Previous accounting period shortened from 4 April 2014 to 3 April 2014 (1 page) |
3 June 2014 | Registered office address changed from St Clare House 30-33 Minories London EC3N 1PE on 3 June 2014 (1 page) |
3 June 2014 | Registered office address changed from St Clare House 30-33 Minories London EC3N 1PE on 3 June 2014 (1 page) |
3 June 2014 | Registered office address changed from St Clare House 30-33 Minories London EC3N 1PE on 3 June 2014 (1 page) |
26 March 2014 | Total exemption small company accounts made up to 5 April 2013 (10 pages) |
26 March 2014 | Total exemption small company accounts made up to 5 April 2013 (10 pages) |
26 March 2014 | Total exemption small company accounts made up to 5 April 2013 (10 pages) |
4 February 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
3 January 2014 | Previous accounting period shortened from 5 April 2013 to 4 April 2013 (1 page) |
3 January 2014 | Previous accounting period shortened from 5 April 2013 to 4 April 2013 (1 page) |
3 January 2014 | Previous accounting period shortened from 5 April 2013 to 4 April 2013 (1 page) |
10 February 2013 | Appointment of Mr Robert James Clark as a secretary (1 page) |
10 February 2013 | Appointment of Mr Robert James Clark as a secretary (1 page) |
10 February 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (5 pages) |
10 February 2013 | Termination of appointment of Nicholas Howard as a secretary (1 page) |
10 February 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (5 pages) |
10 February 2013 | Termination of appointment of Nicholas Howard as a secretary (1 page) |
5 January 2013 | Total exemption small company accounts made up to 5 April 2012 (10 pages) |
5 January 2013 | Total exemption small company accounts made up to 5 April 2012 (10 pages) |
5 January 2013 | Total exemption small company accounts made up to 5 April 2012 (10 pages) |
20 November 2012 | Previous accounting period extended from 28 February 2012 to 5 April 2012 (1 page) |
20 November 2012 | Previous accounting period extended from 28 February 2012 to 5 April 2012 (1 page) |
20 November 2012 | Previous accounting period extended from 28 February 2012 to 5 April 2012 (1 page) |
20 February 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (5 pages) |
20 February 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (5 pages) |
20 February 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (5 pages) |
1 December 2011 | Total exemption small company accounts made up to 28 February 2011 (9 pages) |
1 December 2011 | Total exemption small company accounts made up to 28 February 2011 (9 pages) |
4 April 2011 | Director's details changed for Mr Robert James Clark on 22 March 2011 (2 pages) |
4 April 2011 | Director's details changed for Mr Robert James Clark on 22 March 2011 (2 pages) |
2 March 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (5 pages) |
2 March 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (5 pages) |
2 March 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (5 pages) |
10 December 2010 | Director's details changed for Dr David Andrew Brock on 10 December 2010 (2 pages) |
10 December 2010 | Director's details changed for Nicholas Scott Howard on 10 December 2010 (2 pages) |
10 December 2010 | Director's details changed for Nicholas Scott Howard on 10 December 2010 (2 pages) |
10 December 2010 | Director's details changed for Dr David Andrew Brock on 10 December 2010 (2 pages) |
10 December 2010 | Secretary's details changed for Nicholas Scott Howard on 10 December 2010 (1 page) |
10 December 2010 | Secretary's details changed for Nicholas Scott Howard on 10 December 2010 (1 page) |
8 October 2010 | Memorandum and Articles of Association (47 pages) |
8 October 2010 | Memorandum and Articles of Association (47 pages) |
6 October 2010 | Total exemption small company accounts made up to 28 February 2010 (7 pages) |
6 October 2010 | Total exemption small company accounts made up to 28 February 2010 (7 pages) |
4 August 2010 | Appointment of Mr Robert James Clark as a director (2 pages) |
4 August 2010 | Appointment of Mr Robert James Clark as a director (2 pages) |
15 June 2010 | Resolutions
|
15 June 2010 | Resolutions
|
3 June 2010 | Change of share class name or designation (2 pages) |
3 June 2010 | Particulars of variation of rights attached to shares (2 pages) |
3 June 2010 | Change of share class name or designation (2 pages) |
3 June 2010 | Particulars of variation of rights attached to shares (2 pages) |
24 March 2010 | Director's details changed for Nicholas Scott Howard on 1 October 2009 (2 pages) |
24 March 2010 | Director's details changed for Nicholas Scott Howard on 1 October 2009 (2 pages) |
24 March 2010 | Director's details changed for Dr David Andrew Brock on 1 October 2009 (2 pages) |
24 March 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (5 pages) |
24 March 2010 | Director's details changed for Dr David Andrew Brock on 1 October 2009 (2 pages) |
24 March 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (5 pages) |
24 March 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (5 pages) |
24 March 2010 | Director's details changed for Nicholas Scott Howard on 1 October 2009 (2 pages) |
19 October 2009 | Total exemption small company accounts made up to 28 February 2009 (8 pages) |
19 October 2009 | S-div (1 page) |
19 October 2009 | Total exemption small company accounts made up to 28 February 2009 (8 pages) |
19 October 2009 | S-div (1 page) |
28 April 2009 | Director's change of particulars / david brock / 02/02/2009 (1 page) |
28 April 2009 | Director's change of particulars / david brock / 02/02/2009 (1 page) |
28 April 2009 | Return made up to 02/02/09; full list of members (4 pages) |
28 April 2009 | Return made up to 02/02/09; full list of members (4 pages) |
17 December 2008 | Total exemption small company accounts made up to 28 February 2008 (6 pages) |
17 December 2008 | Total exemption small company accounts made up to 28 February 2008 (6 pages) |
31 October 2008 | Registered office changed on 31/10/2008 from 15 grafton road worthing west sussex BN11 1QR (1 page) |
31 October 2008 | Registered office changed on 31/10/2008 from 15 grafton road worthing west sussex BN11 1QR (1 page) |
6 August 2008 | Appointment terminated director david bernard (1 page) |
6 August 2008 | Appointment terminated director john loscombe (1 page) |
6 August 2008 | Appointment terminated director david bernard (1 page) |
6 August 2008 | Appointment terminated director john loscombe (1 page) |
18 February 2008 | Return made up to 02/02/08; full list of members (3 pages) |
18 February 2008 | Return made up to 02/02/08; full list of members (3 pages) |
20 July 2007 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
20 July 2007 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
3 March 2007 | Return made up to 02/02/07; change of members (8 pages) |
3 March 2007 | Return made up to 02/02/07; change of members (8 pages) |
6 October 2006 | New director appointed (1 page) |
6 October 2006 | New director appointed (1 page) |
7 August 2006 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
7 August 2006 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
27 February 2006 | Return made up to 02/02/06; full list of members (7 pages) |
27 February 2006 | Return made up to 02/02/06; full list of members (7 pages) |
15 July 2005 | Total exemption small company accounts made up to 28 February 2005 (4 pages) |
15 July 2005 | Total exemption small company accounts made up to 28 February 2005 (4 pages) |
29 April 2005 | Return made up to 02/02/05; full list of members
|
29 April 2005 | Return made up to 02/02/05; full list of members
|
1 July 2004 | Ad 11/05/04--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
1 July 2004 | Ad 11/05/04--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
17 May 2004 | New director appointed (2 pages) |
17 May 2004 | New director appointed (2 pages) |
2 February 2004 | Incorporation (17 pages) |
2 February 2004 | Incorporation (17 pages) |