London
W1F 7LD
Director Name | Mr Bruce William Whitehead |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 March 2006(1 year, 8 months after company formation) |
Appointment Duration | 18 years, 1 month |
Role | Journalist |
Country of Residence | United Kingdom |
Correspondence Address | Palladium House 1-4 Argyll Street London W1F 7LD |
Director Name | Mr Dipesh Mahtani |
---|---|
Date of Birth | February 1991 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 October 2020(16 years, 3 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | None Supplied |
Country of Residence | United Kingdom |
Correspondence Address | Palladium House 1-4 Argyll Street London W1F 7LD |
Director Name | Mr Jonathan Martin |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2006(1 year, 8 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 04 March 2015) |
Role | Hedge Fund Manager |
Country of Residence | England |
Correspondence Address | Palladium House 1-4 Argyll Street London W1F 7LD |
Secretary Name | Lee Stacey Cooper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 2006(1 year, 8 months after company formation) |
Appointment Duration | 3 months (resigned 27 June 2006) |
Role | Operation Manager |
Correspondence Address | Garden Flat 77 Richmond Avenue London N1 0LX |
Secretary Name | Mr Jonathan Martin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 June 2006(1 year, 11 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 04 March 2015) |
Role | Hedge Fund Manager |
Country of Residence | England |
Correspondence Address | Palladium House 1-4 Argyll Street London W1F 7LD |
Director Name | Mr Andrew John Edward Rae |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2015(11 years, 1 month after company formation) |
Appointment Duration | 5 years, 1 month (resigned 14 October 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Palladium House 1/4 Argyll Street London W1F 7LD |
Director Name | Colcoy Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 July 2004(same day as company formation) |
Correspondence Address | Wells House 80 Upper Street Islington London N1 0NU |
Secretary Name | Cc Company Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 July 2004(same day as company formation) |
Correspondence Address | Wells House 80 Upper Street Islington London N1 0NU |
Registered Address | 7 Chequers Parade Passey Place London SE9 1DD |
---|---|
Region | London |
Constituency | Eltham |
County | Greater London |
Ward | Eltham South |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
2 at £1 | Mr Bruce W. Whitehead 40.00% Ordinary |
---|---|
1 at £1 | Mr Andrew John Edward Rae 20.00% Ordinary |
1 at £1 | Mr Brian Conway 20.00% Ordinary |
1 at £1 | Mr Jonathan Martin 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £9,749 |
Cash | £10,379 |
Current Liabilities | £630 |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 20 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 3 August 2024 (3 months, 1 week from now) |
15 August 2023 | Confirmation statement made on 20 July 2023 with no updates (3 pages) |
---|---|
31 May 2023 | Micro company accounts made up to 31 July 2022 (3 pages) |
17 April 2023 | Registered office address changed from 16 Great Queen Street Covent Garden London WC2B 5AH United Kingdom to 7 Chequers Parade Passey Place London SE9 1DD on 17 April 2023 (1 page) |
10 August 2022 | Confirmation statement made on 20 July 2022 with no updates (3 pages) |
9 May 2022 | Change of details for Mr Bruce William Whitehead as a person with significant control on 9 May 2022 (2 pages) |
9 May 2022 | Registered office address changed from Palladium House 1-4 Argyll Street London W1F 7LD United Kingdom to 16 Great Queen Street Covent Garden London WC2B 5AH on 9 May 2022 (1 page) |
9 May 2022 | Director's details changed for Mr Dipesh Mahtani on 9 May 2022 (2 pages) |
25 April 2022 | Micro company accounts made up to 31 July 2021 (3 pages) |
14 September 2021 | Confirmation statement made on 20 July 2021 with updates (4 pages) |
31 March 2021 | Micro company accounts made up to 31 July 2020 (3 pages) |
14 October 2020 | Termination of appointment of Andrew John Edward Rae as a director on 14 October 2020 (1 page) |
14 October 2020 | Appointment of Mr Dipesh Mahtani as a director on 14 October 2020 (2 pages) |
11 September 2020 | Confirmation statement made on 20 July 2020 with no updates (3 pages) |
21 November 2019 | Micro company accounts made up to 31 July 2019 (2 pages) |
26 July 2019 | Confirmation statement made on 20 July 2019 with no updates (3 pages) |
29 March 2019 | Micro company accounts made up to 31 July 2018 (2 pages) |
10 August 2018 | Confirmation statement made on 20 July 2018 with no updates (3 pages) |
6 April 2018 | Micro company accounts made up to 31 July 2017 (2 pages) |
22 January 2018 | Withdrawal of a person with significant control statement on 22 January 2018 (2 pages) |
21 September 2017 | Confirmation statement made on 20 July 2017 with updates (4 pages) |
21 September 2017 | Registered office address changed from Hazlems Fenton Chartered Accountants Palladium House 1-4 Argyll Street London W1F 7LD to Palladium House 1-4 Argyll Street London W1F 7LD on 21 September 2017 (1 page) |
21 September 2017 | Confirmation statement made on 20 July 2017 with updates (4 pages) |
21 September 2017 | Registered office address changed from Hazlems Fenton Chartered Accountants Palladium House 1-4 Argyll Street London W1F 7LD to Palladium House 1-4 Argyll Street London W1F 7LD on 21 September 2017 (1 page) |
14 August 2017 | Notification of Bruce William Whitehead as a person with significant control on 6 April 2016 (2 pages) |
14 August 2017 | Notification of Bruce William Whitehead as a person with significant control on 6 April 2016 (2 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
30 August 2016 | Confirmation statement made on 20 July 2016 with updates (6 pages) |
30 August 2016 | Confirmation statement made on 20 July 2016 with updates (6 pages) |
27 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
27 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
26 August 2015 | Annual return made up to 20 July 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
26 August 2015 | Appointment of Mr Andrew John Edward Rae as a director on 20 August 2015 (2 pages) |
26 August 2015 | Annual return made up to 20 July 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
26 August 2015 | Appointment of Mr Andrew John Edward Rae as a director on 20 August 2015 (2 pages) |
24 March 2015 | Termination of appointment of Jonathan Martin as a director on 4 March 2015 (1 page) |
24 March 2015 | Termination of appointment of Jonathan Martin as a director on 4 March 2015 (1 page) |
24 March 2015 | Termination of appointment of Jonathan Martin as a director on 4 March 2015 (1 page) |
24 March 2015 | Termination of appointment of Jonathan Martin as a secretary on 4 March 2015 (1 page) |
24 March 2015 | Termination of appointment of Jonathan Martin as a secretary on 4 March 2015 (1 page) |
24 March 2015 | Termination of appointment of Jonathan Martin as a secretary on 4 March 2015 (1 page) |
24 March 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
24 March 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
10 September 2014 | Annual return made up to 20 July 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
10 September 2014 | Annual return made up to 20 July 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
26 March 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
26 March 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
22 July 2013 | Annual return made up to 20 July 2013 with a full list of shareholders Statement of capital on 2013-07-22
|
22 July 2013 | Annual return made up to 20 July 2013 with a full list of shareholders Statement of capital on 2013-07-22
|
15 March 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
15 March 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
2 August 2012 | Annual return made up to 20 July 2012 with a full list of shareholders (6 pages) |
2 August 2012 | Annual return made up to 20 July 2012 with a full list of shareholders (6 pages) |
25 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
25 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
24 October 2011 | Annual return made up to 20 July 2011 with a full list of shareholders (4 pages) |
24 October 2011 | Annual return made up to 20 July 2011 with a full list of shareholders (4 pages) |
22 June 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
22 June 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
5 October 2010 | Annual return made up to 20 July 2010 with a full list of shareholders (4 pages) |
5 October 2010 | Annual return made up to 20 July 2010 with a full list of shareholders (4 pages) |
4 October 2010 | Director's details changed for Brian Conway on 1 October 2009 (2 pages) |
4 October 2010 | Director's details changed for Bruce William Whitehead on 1 October 2009 (2 pages) |
4 October 2010 | Director's details changed for Brian Conway on 1 October 2009 (2 pages) |
4 October 2010 | Director's details changed for Mr Jonathan Martin on 1 October 2009 (2 pages) |
4 October 2010 | Secretary's details changed for Mr Jonathan Martin on 1 October 2009 (1 page) |
4 October 2010 | Secretary's details changed for Mr Jonathan Martin on 1 October 2009 (1 page) |
4 October 2010 | Director's details changed for Mr Jonathan Martin on 1 October 2009 (2 pages) |
4 October 2010 | Director's details changed for Mr Jonathan Martin on 1 October 2009 (2 pages) |
4 October 2010 | Secretary's details changed for Mr Jonathan Martin on 1 October 2009 (1 page) |
4 October 2010 | Director's details changed for Brian Conway on 1 October 2009 (2 pages) |
4 October 2010 | Director's details changed for Bruce William Whitehead on 1 October 2009 (2 pages) |
4 October 2010 | Director's details changed for Bruce William Whitehead on 1 October 2009 (2 pages) |
26 March 2010 | Total exemption full accounts made up to 31 July 2009 (9 pages) |
26 March 2010 | Total exemption full accounts made up to 31 July 2009 (9 pages) |
14 August 2009 | Return made up to 20/07/09; full list of members (4 pages) |
14 August 2009 | Return made up to 20/07/09; full list of members (4 pages) |
1 June 2009 | Total exemption full accounts made up to 31 July 2008 (11 pages) |
1 June 2009 | Total exemption full accounts made up to 31 July 2008 (11 pages) |
21 March 2009 | Registered office changed on 21/03/2009 from 67-69 george street london W1U 8LT (1 page) |
21 March 2009 | Registered office changed on 21/03/2009 from 67-69 george street london W1U 8LT (1 page) |
11 December 2008 | Return made up to 20/07/08; no change of members (7 pages) |
11 December 2008 | Return made up to 20/07/08; no change of members (7 pages) |
22 April 2008 | Accounts for a dormant company made up to 31 July 2007 (1 page) |
22 April 2008 | Accounts for a dormant company made up to 31 July 2007 (1 page) |
13 December 2007 | Return made up to 20/07/07; no change of members
|
13 December 2007 | Return made up to 20/07/07; no change of members
|
30 October 2007 | Registered office changed on 30/10/07 from: 77 richmond avenue london N1 0LX (2 pages) |
30 October 2007 | Registered office changed on 30/10/07 from: 77 richmond avenue london N1 0LX (2 pages) |
4 June 2007 | Total exemption full accounts made up to 31 July 2006 (9 pages) |
4 June 2007 | Total exemption full accounts made up to 31 July 2006 (9 pages) |
18 September 2006 | Return made up to 20/07/06; full list of members (3 pages) |
18 September 2006 | Return made up to 20/07/06; full list of members (3 pages) |
25 July 2006 | New secretary appointed (2 pages) |
25 July 2006 | Secretary resigned;director resigned (1 page) |
25 July 2006 | New secretary appointed (2 pages) |
25 July 2006 | Secretary resigned;director resigned (1 page) |
8 June 2006 | Director resigned (1 page) |
8 June 2006 | Secretary resigned (1 page) |
8 June 2006 | Secretary resigned (1 page) |
8 June 2006 | Director resigned (1 page) |
3 June 2006 | Accounts for a dormant company made up to 31 July 2005 (3 pages) |
3 June 2006 | Accounts for a dormant company made up to 31 July 2005 (3 pages) |
31 May 2006 | New secretary appointed (2 pages) |
31 May 2006 | New director appointed (2 pages) |
31 May 2006 | New secretary appointed (2 pages) |
31 May 2006 | New director appointed (2 pages) |
31 May 2006 | New director appointed (2 pages) |
31 May 2006 | Ad 23/03/06--------- £ si 4@1=4 £ ic 1/5 (2 pages) |
31 May 2006 | New director appointed (1 page) |
31 May 2006 | New director appointed (1 page) |
31 May 2006 | Ad 23/03/06--------- £ si 4@1=4 £ ic 1/5 (2 pages) |
31 May 2006 | New director appointed (2 pages) |
3 April 2006 | Registered office changed on 03/04/06 from: wells house 80 upper street islington london N1 0NU (1 page) |
3 April 2006 | Registered office changed on 03/04/06 from: wells house 80 upper street islington london N1 0NU (1 page) |
25 July 2005 | Return made up to 20/07/05; full list of members (2 pages) |
25 July 2005 | Return made up to 20/07/05; full list of members (2 pages) |
4 November 2004 | Company name changed CC22 management company LTD\certificate issued on 04/11/04 (2 pages) |
4 November 2004 | Company name changed CC22 management company LTD\certificate issued on 04/11/04 (2 pages) |
20 July 2004 | Incorporation (14 pages) |
20 July 2004 | Incorporation (14 pages) |