London
SW1Y 6RE
Director Name | Martin Anthony Brenner Israel |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2004(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | St Bride's House 10 Salisbury Square London EC4Y 8EH |
Director Name | Mr Stuart Ian Lochhead |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2004(same day as company formation) |
Role | Art Dealer |
Country of Residence | United Kingdom |
Correspondence Address | 22a Warwick Square London SW1V 2AB |
Secretary Name | Martin Anthony Brenner Israel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 February 2004(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | St Bride's House 10 Salisbury Square London EC4Y 8EH |
Director Name | Mr Jolyon Victor Paul Drury |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2010(6 years, 7 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 04 November 2015) |
Role | Logistics Consultant |
Country of Residence | England |
Correspondence Address | Woodside Potters Corner Ashford Kent TN26 1AE |
Director Name | Mr Robert Cameron-Clarke |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2015(11 years, 9 months after company formation) |
Appointment Duration | 12 months (resigned 02 November 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 116 Cowley Road Mortlake London SW14 8QB |
Director Name | Mr Martin Anthony Brenner Israel |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2016(12 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 10 December 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 70 Cowcross Street London EC1M 6EJ |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 February 2004(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Secretary Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 February 2004(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Website | pmsa.org.uk |
---|---|
Telephone | 020 74905001 |
Telephone region | London |
Registered Address | 70 Cowcross Street London EC1M 6EJ |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Public Monuments & Sculpture Association 100.00% Ordinary |
---|
Latest Accounts | 31 December 2019 (4 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 29 December |
16 March 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 December 2020 | First Gazette notice for voluntary strike-off (1 page) |
16 December 2020 | Application to strike the company off the register (1 page) |
23 March 2020 | Accounts for a dormant company made up to 31 December 2019 (6 pages) |
12 February 2020 | Confirmation statement made on 6 February 2020 with no updates (3 pages) |
28 September 2019 | Accounts for a dormant company made up to 29 December 2018 (2 pages) |
28 September 2019 | Termination of appointment of Martin Anthony Brenner Israel as a director on 10 December 2018 (1 page) |
18 February 2019 | Confirmation statement made on 6 February 2019 with no updates (3 pages) |
9 January 2019 | Accounts for a dormant company made up to 31 December 2017 (6 pages) |
28 September 2018 | Previous accounting period shortened from 30 December 2017 to 29 December 2017 (1 page) |
17 February 2018 | Confirmation statement made on 6 February 2018 with no updates (3 pages) |
14 December 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
14 December 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
4 October 2017 | Previous accounting period shortened from 31 December 2016 to 30 December 2016 (3 pages) |
4 October 2017 | Previous accounting period shortened from 31 December 2016 to 30 December 2016 (3 pages) |
13 May 2017 | Compulsory strike-off action has been discontinued (1 page) |
13 May 2017 | Compulsory strike-off action has been discontinued (1 page) |
12 May 2017 | Confirmation statement made on 6 February 2017 with updates (11 pages) |
12 May 2017 | Confirmation statement made on 6 February 2017 with updates (11 pages) |
25 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
25 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
15 November 2016 | Appointment of Mr Martin Anthony Brenner Israel as a director on 2 November 2016 (2 pages) |
15 November 2016 | Appointment of Mr Martin Anthony Brenner Israel as a director on 2 November 2016 (2 pages) |
10 November 2016 | Termination of appointment of Robert Cameron-Clarke as a director on 2 November 2016 (1 page) |
10 November 2016 | Termination of appointment of Robert Cameron-Clarke as a director on 2 November 2016 (1 page) |
7 September 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
7 September 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
19 February 2016 | Annual return made up to 6 February 2016 with a full list of shareholders Statement of capital on 2016-02-19
|
19 February 2016 | Annual return made up to 6 February 2016 with a full list of shareholders Statement of capital on 2016-02-19
|
5 November 2015 | Termination of appointment of Jolyon Victor Paul Drury as a director on 4 November 2015 (1 page) |
5 November 2015 | Termination of appointment of Stuart Ian Lochhead as a director on 4 November 2015 (1 page) |
5 November 2015 | Appointment of Mr Keir Mcguiness as a director on 4 November 2015 (2 pages) |
5 November 2015 | Termination of appointment of Stuart Ian Lochhead as a director on 4 November 2015 (1 page) |
5 November 2015 | Termination of appointment of Stuart Ian Lochhead as a director on 4 November 2015 (1 page) |
5 November 2015 | Appointment of Mr Keir Mcguiness as a director on 4 November 2015 (2 pages) |
5 November 2015 | Appointment of Mr Robert Cameron-Clarke as a director on 4 November 2015 (2 pages) |
5 November 2015 | Appointment of Mr Keir Mcguiness as a director on 4 November 2015 (2 pages) |
5 November 2015 | Appointment of Mr Robert Cameron-Clarke as a director on 4 November 2015 (2 pages) |
5 November 2015 | Appointment of Mr Robert Cameron-Clarke as a director on 4 November 2015 (2 pages) |
5 November 2015 | Termination of appointment of Jolyon Victor Paul Drury as a director on 4 November 2015 (1 page) |
5 November 2015 | Termination of appointment of Jolyon Victor Paul Drury as a director on 4 November 2015 (1 page) |
5 October 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
5 October 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
18 February 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
18 February 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
18 February 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
12 August 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
12 August 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
17 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
17 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
17 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
28 August 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
28 August 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
12 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (4 pages) |
12 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (4 pages) |
12 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (4 pages) |
22 August 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
22 August 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
8 March 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (4 pages) |
8 March 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (4 pages) |
8 March 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (4 pages) |
14 September 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
14 September 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
4 May 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (4 pages) |
4 May 2011 | Termination of appointment of Martin Israel as a secretary (1 page) |
4 May 2011 | Termination of appointment of Martin Israel as a secretary (1 page) |
4 May 2011 | Appointment of Mr Jolyon Victor Paul Drury as a director (2 pages) |
4 May 2011 | Appointment of Mr Jolyon Victor Paul Drury as a director (2 pages) |
4 May 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (4 pages) |
4 May 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (4 pages) |
4 October 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
4 October 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
1 June 2010 | Termination of appointment of Martin Israel as a director (1 page) |
1 June 2010 | Termination of appointment of Martin Israel as a director (1 page) |
31 May 2010 | Registered office address changed from 72 Lissenden Mansions Lissenden Gardens London NW5 1PR on 31 May 2010 (1 page) |
31 May 2010 | Registered office address changed from 72 Lissenden Mansions Lissenden Gardens London NW5 1PR on 31 May 2010 (1 page) |
24 March 2010 | Director's details changed for Martin Anthony Brenner Israel on 23 March 2010 (2 pages) |
24 March 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (5 pages) |
24 March 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (5 pages) |
24 March 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (5 pages) |
24 March 2010 | Director's details changed for Martin Anthony Brenner Israel on 23 March 2010 (2 pages) |
23 March 2010 | Director's details changed for Stuart Ian Lochhead on 23 March 2010 (2 pages) |
23 March 2010 | Director's details changed for Stuart Ian Lochhead on 23 March 2010 (2 pages) |
5 November 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
5 November 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
6 May 2009 | Return made up to 06/02/09; full list of members (3 pages) |
6 May 2009 | Return made up to 06/02/09; full list of members (3 pages) |
11 November 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
11 November 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
20 May 2008 | Director and secretary's change of particulars / martin israel / 01/04/2008 (1 page) |
20 May 2008 | Director and secretary's change of particulars / martin israel / 01/04/2008 (1 page) |
11 February 2008 | Return made up to 06/02/08; full list of members (2 pages) |
11 February 2008 | Return made up to 06/02/08; full list of members (2 pages) |
29 January 2008 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
29 January 2008 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
28 January 2008 | Return made up to 06/02/07; full list of members (2 pages) |
28 January 2008 | Return made up to 06/02/07; full list of members (2 pages) |
25 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
25 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
25 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
25 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
15 January 2008 | Location of register of members (1 page) |
15 January 2008 | Location of register of members (1 page) |
5 November 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
5 November 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
10 October 2006 | Return made up to 06/02/06; full list of members (2 pages) |
10 October 2006 | Return made up to 06/02/06; full list of members (2 pages) |
17 January 2006 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
17 January 2006 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
7 April 2005 | Return made up to 06/02/05; full list of members (7 pages) |
7 April 2005 | Return made up to 06/02/05; full list of members (7 pages) |
17 December 2004 | Accounting reference date shortened from 28/02/05 to 31/12/04 (1 page) |
17 December 2004 | Accounting reference date shortened from 28/02/05 to 31/12/04 (1 page) |
12 March 2004 | Secretary resigned (1 page) |
12 March 2004 | Director resigned (1 page) |
12 March 2004 | Secretary resigned (1 page) |
12 March 2004 | Director resigned (1 page) |
12 March 2004 | New secretary appointed;new director appointed (2 pages) |
12 March 2004 | New director appointed (2 pages) |
12 March 2004 | New secretary appointed;new director appointed (2 pages) |
12 March 2004 | New director appointed (2 pages) |
6 February 2004 | Incorporation (17 pages) |
6 February 2004 | Incorporation (17 pages) |