London
SW1H 9NP
Director Name | Mr Jonathan Stuart Newman |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 August 2004(1 month, 1 week after company formation) |
Appointment Duration | 19 years, 8 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | The Spinney Common Road Ightham Kent TN15 9AX |
Secretary Name | Sinead O'Haire |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 June 2013(8 years, 11 months after company formation) |
Appointment Duration | 10 years, 11 months |
Role | Company Director |
Correspondence Address | 4 Matthew Parker Street London SW1H 9NP |
Director Name | Ms Julliet Kathleen Natasha Dunbar |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British/American |
Status | Resigned |
Appointed | 12 July 2004(same day as company formation) |
Role | Company Manager |
Country of Residence | Italy |
Correspondence Address | 23 Via G Parini, Longone Al Segrino Como 22030 Italy |
Secretary Name | Mr Robert Gaius King |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 82 Wembley Hill Road Wembley Middlesex HA9 8EA |
Director Name | Mr Francis Philip Harold De Zulueta |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2004(1 month, 1 week after company formation) |
Appointment Duration | 4 years, 3 months (resigned 04 December 2008) |
Role | Development Director |
Country of Residence | United Kingdom |
Correspondence Address | 39 Lyford Road London SW18 3LU |
Registered Address | 4 Matthew Parker Street London SW1H 9NP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | B.p. Marsh & Partners Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £23,485 |
Cash | £1,000 |
Latest Accounts | 31 January 2023 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 January |
Latest Return | 12 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 26 July 2024 (2 months, 3 weeks from now) |
11 September 2020 | Full accounts made up to 31 January 2020 (17 pages) |
---|---|
20 July 2020 | Confirmation statement made on 12 July 2020 with no updates (3 pages) |
15 August 2019 | Full accounts made up to 31 January 2019 (17 pages) |
15 July 2019 | Confirmation statement made on 12 July 2019 with no updates (3 pages) |
25 July 2018 | Full accounts made up to 31 January 2018 (17 pages) |
12 July 2018 | Confirmation statement made on 12 July 2018 with updates (4 pages) |
5 December 2017 | Director's details changed for Mr Brian Peter Marsh on 5 December 2017 (2 pages) |
5 December 2017 | Director's details changed for Mr Brian Peter Marsh on 5 December 2017 (2 pages) |
7 August 2017 | Full accounts made up to 31 January 2017 (16 pages) |
7 August 2017 | Full accounts made up to 31 January 2017 (16 pages) |
18 July 2017 | Confirmation statement made on 12 July 2017 with no updates (3 pages) |
18 July 2017 | Confirmation statement made on 12 July 2017 with no updates (3 pages) |
24 April 2017 | Registered office address changed from 2nd Floor 36 Broadway London SW1H 0BH to 4 Matthew Parker Street London SW1H 9NP on 24 April 2017 (1 page) |
24 April 2017 | Registered office address changed from 2nd Floor 36 Broadway London SW1H 0BH to 4 Matthew Parker Street London SW1H 9NP on 24 April 2017 (1 page) |
10 August 2016 | Full accounts made up to 31 January 2016 (16 pages) |
10 August 2016 | Full accounts made up to 31 January 2016 (16 pages) |
18 July 2016 | Confirmation statement made on 12 July 2016 with updates (7 pages) |
18 July 2016 | Confirmation statement made on 12 July 2016 with updates (7 pages) |
18 March 2016 | Secretary's details changed for Sinead O'haire on 17 March 2016 (1 page) |
18 March 2016 | Secretary's details changed for Sinead O'haire on 17 March 2016 (1 page) |
18 March 2016 | Secretary's details changed for Sinead O`Haire on 16 March 2016 (1 page) |
18 March 2016 | Secretary's details changed for Sinead O`Haire on 16 March 2016 (1 page) |
4 August 2015 | Full accounts made up to 31 January 2015 (11 pages) |
4 August 2015 | Full accounts made up to 31 January 2015 (11 pages) |
13 July 2015 | Annual return made up to 12 July 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Annual return made up to 12 July 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
10 November 2014 | Termination of appointment of Julliet Kathleen Natasha Dunbar as a director on 6 November 2014 (1 page) |
10 November 2014 | Termination of appointment of Julliet Kathleen Natasha Dunbar as a director on 6 November 2014 (1 page) |
10 November 2014 | Termination of appointment of Julliet Kathleen Natasha Dunbar as a director on 6 November 2014 (1 page) |
21 August 2014 | Total exemption full accounts made up to 31 January 2014 (11 pages) |
21 August 2014 | Total exemption full accounts made up to 31 January 2014 (11 pages) |
4 August 2014 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
27 May 2014 | Director's details changed for Mr Jonathan Stuart Newman on 9 May 2014 (3 pages) |
27 May 2014 | Director's details changed for Mr Jonathan Stuart Newman on 9 May 2014 (3 pages) |
27 May 2014 | Director's details changed for Mr Jonathan Stuart Newman on 9 May 2014 (3 pages) |
21 March 2014 | Secretary's details changed for Sinead O`Haire on 17 March 2014 (3 pages) |
21 March 2014 | Secretary's details changed for Sinead O`Haire on 17 March 2014 (3 pages) |
23 September 2013 | Accounts for a dormant company made up to 31 January 2013 (5 pages) |
23 September 2013 | Accounts for a dormant company made up to 31 January 2013 (5 pages) |
18 July 2013 | Annual return made up to 12 July 2013 with a full list of shareholders
|
18 July 2013 | Annual return made up to 12 July 2013 with a full list of shareholders
|
12 June 2013 | Appointment of Sinead O`Haire as a secretary (3 pages) |
12 June 2013 | Appointment of Sinead O`Haire as a secretary (3 pages) |
17 September 2012 | Accounts for a dormant company made up to 31 January 2012 (5 pages) |
17 September 2012 | Accounts for a dormant company made up to 31 January 2012 (5 pages) |
19 July 2012 | Annual return made up to 12 July 2012 with a full list of shareholders (15 pages) |
19 July 2012 | Annual return made up to 12 July 2012 with a full list of shareholders (15 pages) |
22 July 2011 | Annual return made up to 12 July 2011 with a full list of shareholders (15 pages) |
22 July 2011 | Annual return made up to 12 July 2011 with a full list of shareholders (15 pages) |
21 July 2011 | Accounts for a dormant company made up to 31 January 2011 (5 pages) |
21 July 2011 | Accounts for a dormant company made up to 31 January 2011 (5 pages) |
16 June 2011 | Termination of appointment of Robert King as a secretary (2 pages) |
16 June 2011 | Termination of appointment of Robert King as a secretary (2 pages) |
29 July 2010 | Annual return made up to 12 July 2010 with a full list of shareholders (15 pages) |
29 July 2010 | Annual return made up to 12 July 2010 with a full list of shareholders (15 pages) |
27 July 2010 | Accounts for a dormant company made up to 31 January 2010 (5 pages) |
27 July 2010 | Accounts for a dormant company made up to 31 January 2010 (5 pages) |
17 August 2009 | Return made up to 12/07/09; full list of members (7 pages) |
17 August 2009 | Return made up to 12/07/09; full list of members (7 pages) |
6 August 2009 | Director's change of particulars / julliet dunbar / 01/08/2008 (1 page) |
6 August 2009 | Director's change of particulars / julliet dunbar / 01/08/2008 (1 page) |
16 April 2009 | Accounts for a dormant company made up to 31 January 2009 (5 pages) |
16 April 2009 | Accounts for a dormant company made up to 31 January 2009 (5 pages) |
22 December 2008 | Appointment terminated director francis de zulueta (1 page) |
22 December 2008 | Appointment terminated director francis de zulueta (1 page) |
4 December 2008 | Registered office changed on 04/12/2008 from 5TH floor granville house 132 sloane street london SW1X 9AX (1 page) |
4 December 2008 | Registered office changed on 04/12/2008 from 5TH floor granville house 132 sloane street london SW1X 9AX (1 page) |
26 August 2008 | Secretary's change of particulars / robert king / 16/08/2008 (1 page) |
26 August 2008 | Secretary's change of particulars / robert king / 16/08/2008 (1 page) |
12 August 2008 | Accounts for a dormant company made up to 31 January 2008 (4 pages) |
12 August 2008 | Return made up to 12/07/08; full list of members (6 pages) |
12 August 2008 | Return made up to 12/07/08; full list of members (6 pages) |
12 August 2008 | Accounts for a dormant company made up to 31 January 2008 (4 pages) |
13 August 2007 | Accounts for a dormant company made up to 31 January 2007 (5 pages) |
13 August 2007 | Accounts for a dormant company made up to 31 January 2007 (5 pages) |
20 July 2007 | Return made up to 12/07/07; full list of members (6 pages) |
20 July 2007 | Return made up to 12/07/07; full list of members (6 pages) |
17 July 2007 | Registered office changed on 17/07/07 from: granville house 5TH floor 132-135 sloane street london SW1X 9AX (1 page) |
17 July 2007 | Registered office changed on 17/07/07 from: granville house 5TH floor 132-135 sloane street london SW1X 9AX (1 page) |
13 September 2006 | Accounts for a dormant company made up to 31 January 2006 (5 pages) |
13 September 2006 | Accounts for a dormant company made up to 31 January 2006 (5 pages) |
12 September 2006 | Director's particulars changed (1 page) |
12 September 2006 | Director's particulars changed (1 page) |
19 July 2006 | Return made up to 12/07/06; full list of members (6 pages) |
19 July 2006 | Return made up to 12/07/06; full list of members (6 pages) |
28 April 2006 | Secretary's particulars changed (1 page) |
28 April 2006 | Secretary's particulars changed (1 page) |
20 April 2006 | Accounting reference date shortened from 31/07/06 to 31/01/06 (1 page) |
20 April 2006 | Accounts for a dormant company made up to 31 July 2005 (5 pages) |
20 April 2006 | Accounts for a dormant company made up to 31 July 2005 (5 pages) |
20 April 2006 | Accounting reference date shortened from 31/07/06 to 31/01/06 (1 page) |
19 July 2005 | Return made up to 12/07/05; full list of members (7 pages) |
19 July 2005 | Return made up to 12/07/05; full list of members (7 pages) |
13 September 2004 | New director appointed (2 pages) |
13 September 2004 | New director appointed (2 pages) |
13 September 2004 | New director appointed (2 pages) |
13 September 2004 | New director appointed (2 pages) |
12 July 2004 | Incorporation (23 pages) |
12 July 2004 | Incorporation (23 pages) |