London
WC2A 1LS
Director Name | Mr James Kenneth Kidgell |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 February 2014(9 years, 8 months after company formation) |
Appointment Duration | 10 years, 2 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 22 Chancery Lane London WC2A 1LS |
Secretary Name | James Kenneth Kidgell |
---|---|
Status | Current |
Appointed | 19 February 2014(9 years, 8 months after company formation) |
Appointment Duration | 10 years, 2 months |
Role | Company Director |
Correspondence Address | 22 Chancery Lane London WC2A 1LS |
Director Name | Mr David Howard Nelson |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 November 2014(10 years, 5 months after company formation) |
Appointment Duration | 9 years, 5 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 22 Chancery Lane London WC2A 1LS |
Director Name | Mrs Helen Clark |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 July 2018(14 years, 1 month after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 22 Chancery Lane London WC2A 1LS |
Director Name | Mr Jonathan Lawrence Sutton |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 April 2021(16 years, 10 months after company formation) |
Appointment Duration | 3 years |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 22 Chancery Lane London WC2A 1LS |
Director Name | Rachel Strother |
---|---|
Date of Birth | May 1986 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 January 2023(18 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 22 Chancery Lane London WC2A 1LS |
Director Name | David Charles Mellor |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 March 2023(18 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 22 Chancery Lane London WC2A 1LS |
Director Name | Gregory Peter Smye-Rumsby |
---|---|
Date of Birth | July 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2023(19 years, 3 months after company formation) |
Appointment Duration | 6 months, 4 weeks |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 22 Chancery Lane London WC2A 1LS |
Director Name | Gordon Spinks |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 December 2023(19 years, 5 months after company formation) |
Appointment Duration | 4 months, 3 weeks |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 22 Chancery Lane London WC2A 1LS |
Director Name | Mr Michael William Jarvis |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2004(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 13 College Lane London NW5 1BJ |
Director Name | Mr Gordon Spinks |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2004(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 22 Chancery Lane London WC2A 1LS |
Secretary Name | Mr Michael William Jarvis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 2004(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 13 College Lane London NW5 1BJ |
Director Name | Mr Mark Vernon Waterman |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2005(1 year, 4 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 19 February 2014) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 22 Chancery Lane London WC2A 1LS |
Secretary Name | Mr Mark Vernon Waterman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 October 2005(1 year, 4 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 19 February 2014) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 22 Chancery Lane London WC2A 1LS |
Director Name | Joanna Boatfield |
---|---|
Date of Birth | January 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2018(13 years, 8 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 18 July 2018) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 22 Chancery Lane London WC2A 1LS |
Director Name | ACI Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 June 2004(same day as company formation) |
Correspondence Address | 2nd Floor 7 Leonard Street London EC2A 4AQ |
Secretary Name | ACI Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 June 2004(same day as company formation) |
Correspondence Address | 2nd Floor 7 Leonard Street London EC2A 4AQ |
Website | dixonwilson.com |
---|---|
Telephone | 020 76808100 |
Telephone region | London |
Registered Address | 22 Chancery Lane London WC2A 1LS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
1 at £1 | Gordon Spinks 50.00% Ordinary |
---|---|
1 at £1 | James Kenneth Kidgell 50.00% Ordinary |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 18 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 2 December 2024 (7 months, 1 week from now) |
19 February 2021 | Cessation of Jonathan Lawrence Sutton as a person with significant control on 18 February 2021 (1 page) |
---|---|
19 February 2021 | Change of details for James Kenneth Kidgell as a person with significant control on 18 February 2021 (2 pages) |
19 February 2021 | Cessation of Jonathan Richard Benford as a person with significant control on 18 February 2021 (1 page) |
19 February 2021 | Cessation of Helen Clark as a person with significant control on 18 February 2021 (1 page) |
19 February 2021 | Cessation of David Howard Nelson as a person with significant control on 18 February 2021 (1 page) |
19 February 2021 | Cessation of Benjamin Carlyle Grist as a person with significant control on 18 February 2021 (1 page) |
19 February 2021 | Cessation of David Charles Mellor as a person with significant control on 18 February 2021 (1 page) |
19 February 2021 | Change of details for Gordon Spinks as a person with significant control on 18 February 2021 (2 pages) |
19 February 2021 | Cessation of Sophie Lemaitre as a person with significant control on 18 February 2021 (1 page) |
19 February 2021 | Cessation of Mark Hilton Williams as a person with significant control on 18 February 2021 (1 page) |
30 December 2020 | Confirmation statement made on 18 November 2020 with no updates (3 pages) |
25 November 2019 | Confirmation statement made on 18 November 2019 with no updates (3 pages) |
23 October 2019 | Change of details for Sophie Lamaitre as a person with significant control on 6 April 2016 (2 pages) |
15 October 2019 | Change of details for Sophie Lamaitre as a person with significant control on 6 April 2016 (2 pages) |
15 October 2019 | Change of details for Jonathan Richard Benford as a person with significant control on 1 October 2018 (2 pages) |
26 July 2019 | Change of details for Gordon Spinks as a person with significant control on 26 July 2019 (2 pages) |
23 July 2019 | Change of details for Sophie Lamaitre as a person with significant control on 6 July 2019 (2 pages) |
18 July 2019 | Notification of Mark Hilton Williams as a person with significant control on 1 April 2019 (2 pages) |
18 July 2019 | Confirmation statement made on 15 June 2019 with no updates (3 pages) |
17 April 2019 | Accounts for a dormant company made up to 14 April 2019 (2 pages) |
27 February 2019 | Change of details for David Howard Nelson as a person with significant control on 1 August 2018 (2 pages) |
27 February 2019 | Director's details changed for Mr David Howard Nelson on 1 August 2018 (2 pages) |
20 July 2018 | Termination of appointment of Joanna Boatfield as a director on 18 July 2018 (1 page) |
20 July 2018 | Appointment of Mrs. Helen Clark as a director on 18 July 2018 (2 pages) |
18 June 2018 | Confirmation statement made on 15 June 2018 with no updates (3 pages) |
1 June 2018 | Accounts for a dormant company made up to 14 April 2018 (2 pages) |
23 February 2018 | Appointment of Joanna Boatfield as a director on 21 February 2018 (2 pages) |
8 February 2018 | Notification of Jonathan Richard Benford as a person with significant control on 6 April 2016 (2 pages) |
15 June 2017 | Confirmation statement made on 15 June 2017 with updates (12 pages) |
15 June 2017 | Confirmation statement made on 15 June 2017 with updates (12 pages) |
20 April 2017 | Accounts for a dormant company made up to 14 April 2017 (2 pages) |
20 April 2017 | Accounts for a dormant company made up to 14 April 2017 (2 pages) |
20 December 2016 | Accounts for a dormant company made up to 14 April 2016 (2 pages) |
20 December 2016 | Accounts for a dormant company made up to 14 April 2016 (2 pages) |
11 July 2016 | Director's details changed for Benjamin Carlyle Grist on 17 September 2015 (2 pages) |
11 July 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-07-11
|
11 July 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-07-11
|
11 July 2016 | Director's details changed for Benjamin Carlyle Grist on 17 September 2015 (2 pages) |
20 August 2015 | Director's details changed for Mr David Howard Nelson on 20 August 2015 (2 pages) |
20 August 2015 | Director's details changed for Mr David Howard Nelson on 20 August 2015 (2 pages) |
29 July 2015 | Termination of appointment of Gordon Spinks as a director on 29 July 2015 (1 page) |
29 July 2015 | Termination of appointment of Gordon Spinks as a director on 29 July 2015 (1 page) |
22 June 2015 | Accounts for a dormant company made up to 14 April 2015 (2 pages) |
22 June 2015 | Accounts for a dormant company made up to 14 April 2015 (2 pages) |
15 June 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
18 November 2014 | Appointment of Mr David Howard Nelson as a director on 18 November 2014 (2 pages) |
18 November 2014 | Appointment of Mr David Howard Nelson as a director on 18 November 2014 (2 pages) |
16 June 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 April 2014 | Accounts for a dormant company made up to 14 April 2014 (2 pages) |
16 April 2014 | Accounts for a dormant company made up to 14 April 2014 (2 pages) |
19 February 2014 | Appointment of Mr James Kenneth Kidgell as a director (2 pages) |
19 February 2014 | Appointment of Mr James Kenneth Kidgell as a director (2 pages) |
19 February 2014 | Appointment of James Kenneth Kidgell as a secretary (2 pages) |
19 February 2014 | Termination of appointment of Mark Waterman as a secretary (1 page) |
19 February 2014 | Termination of appointment of Mark Waterman as a director (1 page) |
19 February 2014 | Termination of appointment of Mark Waterman as a director (1 page) |
19 February 2014 | Appointment of James Kenneth Kidgell as a secretary (2 pages) |
19 February 2014 | Termination of appointment of Mark Waterman as a secretary (1 page) |
17 June 2013 | Annual return made up to 15 June 2013 with a full list of shareholders (4 pages) |
17 June 2013 | Annual return made up to 15 June 2013 with a full list of shareholders (4 pages) |
7 May 2013 | Accounts for a dormant company made up to 14 April 2013 (2 pages) |
7 May 2013 | Accounts for a dormant company made up to 14 April 2013 (2 pages) |
30 January 2013 | Accounts for a dormant company made up to 14 April 2012 (2 pages) |
30 January 2013 | Accounts for a dormant company made up to 14 April 2012 (2 pages) |
15 June 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (4 pages) |
15 June 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (4 pages) |
6 February 2012 | Appointment of Benjamin Carlyle Grist as a director (2 pages) |
6 February 2012 | Appointment of Benjamin Carlyle Grist as a director (2 pages) |
16 June 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (3 pages) |
16 June 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (3 pages) |
16 June 2011 | Accounts for a dormant company made up to 14 April 2011 (2 pages) |
16 June 2011 | Accounts for a dormant company made up to 14 April 2011 (2 pages) |
16 June 2010 | Director's details changed for Gordon Spinks on 15 June 2010 (2 pages) |
16 June 2010 | Secretary's details changed for Mark Vernon Waterman on 15 June 2010 (1 page) |
16 June 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (4 pages) |
16 June 2010 | Director's details changed for Mark Vernon Waterman on 15 June 2010 (2 pages) |
16 June 2010 | Director's details changed for Gordon Spinks on 15 June 2010 (2 pages) |
16 June 2010 | Secretary's details changed for Mark Vernon Waterman on 15 June 2010 (1 page) |
16 June 2010 | Director's details changed for Mark Vernon Waterman on 15 June 2010 (2 pages) |
16 June 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (4 pages) |
15 June 2010 | Accounts for a dormant company made up to 14 April 2010 (2 pages) |
15 June 2010 | Accounts for a dormant company made up to 14 April 2010 (2 pages) |
23 December 2009 | Accounts for a dormant company made up to 14 April 2009 (2 pages) |
23 December 2009 | Accounts for a dormant company made up to 14 April 2009 (2 pages) |
15 June 2009 | Return made up to 15/06/09; full list of members (4 pages) |
15 June 2009 | Return made up to 15/06/09; full list of members (4 pages) |
21 April 2009 | Registered office changed on 21/04/2009 from 27 holywell row london EC2A 4JB united kingdom (1 page) |
21 April 2009 | Registered office changed on 21/04/2009 from 27 holywell row london EC2A 4JB united kingdom (1 page) |
12 February 2009 | Accounts for a dormant company made up to 14 April 2008 (2 pages) |
12 February 2009 | Accounts for a dormant company made up to 14 April 2008 (2 pages) |
8 October 2008 | Registered office changed on 08/10/2008 from po box 900 rotherwick house 3 thomas more street london E1W 1YX (1 page) |
8 October 2008 | Registered office changed on 08/10/2008 from po box 900 rotherwick house 3 thomas more street london E1W 1YX (1 page) |
16 June 2008 | Return made up to 15/06/08; full list of members (4 pages) |
16 June 2008 | Return made up to 15/06/08; full list of members (4 pages) |
21 June 2007 | Return made up to 15/06/07; full list of members (3 pages) |
21 June 2007 | Return made up to 15/06/07; full list of members (3 pages) |
3 May 2007 | Accounts for a dormant company made up to 14 April 2007 (2 pages) |
3 May 2007 | Accounts for a dormant company made up to 14 April 2007 (2 pages) |
26 June 2006 | Return made up to 15/06/06; full list of members (5 pages) |
26 June 2006 | Accounts for a dormant company made up to 14 April 2006 (1 page) |
26 June 2006 | Accounts for a dormant company made up to 14 April 2006 (1 page) |
26 June 2006 | Return made up to 15/06/06; full list of members (5 pages) |
14 November 2005 | Accounts for a dormant company made up to 14 April 2005 (1 page) |
14 November 2005 | Secretary resigned;director resigned (1 page) |
14 November 2005 | New secretary appointed;new director appointed (3 pages) |
14 November 2005 | Accounts for a dormant company made up to 14 April 2005 (1 page) |
14 November 2005 | New secretary appointed;new director appointed (3 pages) |
14 November 2005 | Secretary resigned;director resigned (1 page) |
28 June 2005 | Return made up to 15/06/05; full list of members (6 pages) |
28 June 2005 | Return made up to 15/06/05; full list of members (6 pages) |
7 July 2004 | Resolutions
|
7 July 2004 | Resolutions
|
29 June 2004 | Accounting reference date shortened from 30/06/05 to 14/04/05 (1 page) |
29 June 2004 | Director resigned (1 page) |
29 June 2004 | Secretary resigned (1 page) |
29 June 2004 | New secretary appointed;new director appointed (2 pages) |
29 June 2004 | Director resigned (1 page) |
29 June 2004 | Accounting reference date shortened from 30/06/05 to 14/04/05 (1 page) |
29 June 2004 | New director appointed (2 pages) |
29 June 2004 | New secretary appointed;new director appointed (2 pages) |
29 June 2004 | Secretary resigned (1 page) |
29 June 2004 | New director appointed (2 pages) |
15 June 2004 | Incorporation (13 pages) |
15 June 2004 | Incorporation (13 pages) |