London
EC4Y 0DZ
Secretary Name | Mr Pierre De Cacqueray |
---|---|
Status | Closed |
Appointed | 13 April 2015(10 years, 10 months after company formation) |
Appointment Duration | 7 years, 4 months (closed 16 August 2022) |
Role | Company Director |
Correspondence Address | Carmelite House 50 Victoria Embankment London EC4Y 0DZ |
Director Name | Nova Jayne Heath |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2004(same day as company formation) |
Role | Publisher |
Correspondence Address | Breckness Court Pingry Lane Coleford Gloucestershire GL16 8QD Wales |
Director Name | Mr Nicholas John Winwood Robinson |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2004(same day as company formation) |
Role | Publisher |
Country of Residence | United Kingdom |
Correspondence Address | Fox Farm Wardour Tisbury Wiltshire SP3 6RF |
Secretary Name | Mr Nicholas John Winwood Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 June 2004(same day as company formation) |
Role | Publisher |
Country of Residence | United Kingdom |
Correspondence Address | Fox Farm Wardour Tisbury Wiltshire SP3 6RF |
Director Name | Miss Emily-Jane Taylor |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2014(9 years, 8 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 22 January 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Carmelite House 50 Victoria Embankment London EC4Y 0DZ |
Secretary Name | Miss Emily-Jane Taylor |
---|---|
Status | Resigned |
Appointed | 31 January 2014(9 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 13 April 2015) |
Role | Company Director |
Correspondence Address | Carmelite House 50 Victoria Embankment London EC4Y 0DZ |
Director Name | Key Legal Services (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 June 2004(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Secretary Name | Key Legal Services (Secretarial) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 June 2004(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Website | constablerobinson.com |
---|---|
Telephone | 020 31227000 |
Telephone region | London |
Registered Address | Carmelite House 50 Victoria Embankment London EC4Y 0DZ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Constable & Robinson LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1 |
Latest Accounts | 31 December 2020 (3 years, 2 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
10 October 2017 | Confirmation statement made on 4 October 2017 with no updates (3 pages) |
---|---|
6 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
12 October 2016 | Confirmation statement made on 4 October 2016 with updates (5 pages) |
14 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
15 October 2015 | Director's details changed for Mr Pierre De Cacqueray on 15 October 2015 (2 pages) |
15 October 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
15 October 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
15 October 2015 | Director's details changed for Miss Emily-Jane Taylor on 15 October 2015 (2 pages) |
23 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
15 April 2015 | Appointment of Mr Pierre De Cacqueray as a secretary on 13 April 2015 (2 pages) |
15 April 2015 | Termination of appointment of Emily-Jane Taylor as a secretary on 13 April 2015 (1 page) |
13 April 2015 | Registered office address changed from 100 Victoria Embankment London EC4Y 0DY to Carmelite House 50 Victoria Embankment London EC4Y 0DZ on 13 April 2015 (1 page) |
13 April 2015 | Director's details changed for Miss Emily-Jane Taylor on 13 April 2015 (2 pages) |
13 April 2015 | Director's details changed for Mr Pierre De Cacqueray on 13 April 2015 (2 pages) |
13 April 2015 | Secretary's details changed for Miss Emily-Jane Taylor on 13 April 2015 (1 page) |
28 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
28 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
28 October 2014 | Register inspection address has been changed to 130 Park Drive, Milton Park Milton Abingdon Oxfordshire OX14 4SE (1 page) |
28 October 2014 | Director's details changed for Mr Pierre De Cacqueray on 23 October 2014 (2 pages) |
16 June 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
12 February 2014 | Registered office address changed from Richmond House Walkern Road Stevenage Hertfordshire SG1 3QP on 12 February 2014 (1 page) |
12 February 2014 | Current accounting period extended from 30 June 2014 to 31 December 2014 (1 page) |
10 February 2014 | Appointment of Miss Emily-Jane Taylor as a secretary (2 pages) |
10 February 2014 | Termination of appointment of Nova Heath as a director (1 page) |
10 February 2014 | Appointment of Miss Emily-Jane Taylor as a director (2 pages) |
10 February 2014 | Appointment of Mr Pierre De Cacqueray as a director (2 pages) |
25 October 2013 | Termination of appointment of Nicholas Robinson as a director (1 page) |
25 October 2013 | Termination of appointment of Nicholas Robinson as a secretary (1 page) |
9 September 2013 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
14 June 2013 | Annual return made up to 3 June 2013 with a full list of shareholders (5 pages) |
14 June 2013 | Annual return made up to 3 June 2013 with a full list of shareholders (5 pages) |
8 January 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
14 June 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (5 pages) |
14 June 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (5 pages) |
28 October 2011 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
6 June 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (5 pages) |
6 June 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (5 pages) |
10 February 2011 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
23 June 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (5 pages) |
23 June 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (5 pages) |
11 January 2010 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
22 June 2009 | Return made up to 03/06/09; full list of members (3 pages) |
30 March 2009 | Accounts for a dormant company made up to 30 June 2008 (5 pages) |
11 June 2008 | Return made up to 03/06/08; full list of members (3 pages) |
19 March 2008 | Accounts for a dormant company made up to 30 June 2007 (5 pages) |
4 June 2007 | Return made up to 03/06/07; full list of members (2 pages) |
2 October 2006 | Accounts for a dormant company made up to 30 June 2006 (5 pages) |
15 August 2006 | Return made up to 03/06/06; full list of members (2 pages) |
24 January 2006 | Accounts for a dormant company made up to 30 June 2005 (4 pages) |
13 June 2005 | Return made up to 03/06/05; full list of members (2 pages) |
20 July 2004 | Director resigned (1 page) |
20 July 2004 | New director appointed (2 pages) |
20 July 2004 | New secretary appointed;new director appointed (2 pages) |
20 July 2004 | Secretary resigned (1 page) |
3 June 2004 | Incorporation (16 pages) |