London
EC2M 7SH
Director Name | Mr Eifion Wyn Morris |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 January 2020(15 years, 1 month after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | 1 Finsbury Circus London EC2M 7SH |
Secretary Name | Sh Company Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 06 December 2004(same day as company formation) |
Correspondence Address | 1 Finsbury Circus London EC2M 7SH |
Director Name | Mr Andrew Lang Sutch |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2004(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | One St Paul's Churchyard London EC4M 8SH |
Director Name | Ms Sharon Tracey White |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2004(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 1 Finsbury Circus London EC2M 7SH |
Registered Address | 1 Finsbury Circus London EC2M 7SH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Coleman Street |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Latest Accounts | 30 April 2023 (11 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 April |
Latest Return | 6 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 20 December 2024 (8 months from now) |
2 February 2023 | Accounts for a dormant company made up to 30 April 2022 (3 pages) |
---|---|
13 December 2022 | Confirmation statement made on 6 December 2022 with no updates (3 pages) |
4 February 2022 | Audit exemption subsidiary accounts made up to 30 April 2021 (8 pages) |
4 February 2022 | Audit exemption statement of guarantee by parent company for period ending 30/04/21 (3 pages) |
4 February 2022 | Consolidated accounts of parent company for subsidiary company period ending 30/04/21 (42 pages) |
4 February 2022 | Notice of agreement to exemption from audit of accounts for period ending 30/04/21 (1 page) |
6 December 2021 | Confirmation statement made on 6 December 2021 with no updates (3 pages) |
28 April 2021 | Consolidated accounts of parent company for subsidiary company period ending 30/04/20 (39 pages) |
28 April 2021 | Audit exemption subsidiary accounts made up to 30 April 2020 (8 pages) |
28 April 2021 | Notice of agreement to exemption from audit of accounts for period ending 30/04/20 (1 page) |
28 April 2021 | Audit exemption statement of guarantee by parent company for period ending 30/04/20 (3 pages) |
1 March 2021 | Confirmation statement made on 6 December 2020 with no updates (3 pages) |
25 February 2020 | Termination of appointment of Sharon Tracey White as a director on 17 January 2020 (1 page) |
25 February 2020 | Appointment of Mr Eifion Wyn Morris as a director on 17 January 2020 (2 pages) |
30 January 2020 | Accounts for a dormant company made up to 30 April 2019 (4 pages) |
16 January 2020 | Confirmation statement made on 6 December 2019 with no updates (3 pages) |
5 February 2019 | Accounts for a dormant company made up to 30 April 2018 (4 pages) |
13 December 2018 | Confirmation statement made on 6 December 2018 with no updates (3 pages) |
5 February 2018 | Accounts for a dormant company made up to 30 April 2017 (4 pages) |
15 December 2017 | Confirmation statement made on 6 December 2017 with no updates (3 pages) |
15 December 2017 | Confirmation statement made on 6 December 2017 with no updates (3 pages) |
30 January 2017 | Accounts for a dormant company made up to 30 April 2016 (3 pages) |
30 January 2017 | Accounts for a dormant company made up to 30 April 2016 (3 pages) |
13 December 2016 | Confirmation statement made on 6 December 2016 with updates (5 pages) |
13 December 2016 | Confirmation statement made on 6 December 2016 with updates (5 pages) |
5 January 2016 | Accounts for a dormant company made up to 30 April 2015 (3 pages) |
5 January 2016 | Accounts for a dormant company made up to 30 April 2015 (3 pages) |
15 December 2015 | Annual return made up to 6 December 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
15 December 2015 | Annual return made up to 6 December 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
8 December 2014 | Annual return made up to 6 December 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
8 December 2014 | Annual return made up to 6 December 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
8 December 2014 | Annual return made up to 6 December 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
26 November 2014 | Accounts for a dormant company made up to 30 April 2014 (3 pages) |
26 November 2014 | Accounts for a dormant company made up to 30 April 2014 (3 pages) |
31 January 2014 | Accounts for a dormant company made up to 30 April 2013 (3 pages) |
31 January 2014 | Accounts for a dormant company made up to 30 April 2013 (3 pages) |
11 December 2013 | Annual return made up to 6 December 2013 with a full list of shareholders Statement of capital on 2013-12-11
|
11 December 2013 | Secretary's details changed for Sh Company Secretaries Limited on 11 December 2013 (1 page) |
11 December 2013 | Director's details changed for Ms Sharon Tracey White on 11 December 2013 (2 pages) |
11 December 2013 | Annual return made up to 6 December 2013 with a full list of shareholders Statement of capital on 2013-12-11
|
11 December 2013 | Annual return made up to 6 December 2013 with a full list of shareholders Statement of capital on 2013-12-11
|
11 December 2013 | Secretary's details changed for Sh Company Secretaries Limited on 11 December 2013 (1 page) |
11 December 2013 | Director's details changed for Ms Sharon Tracey White on 11 December 2013 (2 pages) |
2 January 2013 | Annual return made up to 6 December 2012 with a full list of shareholders (14 pages) |
2 January 2013 | Annual return made up to 6 December 2012 with a full list of shareholders (14 pages) |
2 January 2013 | Annual return made up to 6 December 2012 with a full list of shareholders (14 pages) |
28 December 2012 | Accounts for a dormant company made up to 30 April 2012 (3 pages) |
28 December 2012 | Accounts for a dormant company made up to 30 April 2012 (3 pages) |
15 June 2012 | Termination of appointment of Andrew Sutch as a director (2 pages) |
15 June 2012 | Appointment of Mr Roland Anthony John Foord as a director (3 pages) |
15 June 2012 | Resolutions
|
15 June 2012 | Termination of appointment of Andrew Sutch as a director (2 pages) |
15 June 2012 | Resolutions
|
15 June 2012 | Appointment of Mr Roland Anthony John Foord as a director (3 pages) |
28 December 2011 | Accounts for a dormant company made up to 30 April 2011 (3 pages) |
28 December 2011 | Accounts for a dormant company made up to 30 April 2011 (3 pages) |
16 December 2011 | Annual return made up to 6 December 2011 no member list (14 pages) |
16 December 2011 | Annual return made up to 6 December 2011 no member list (14 pages) |
16 December 2011 | Annual return made up to 6 December 2011 no member list (14 pages) |
19 April 2011 | Registered office address changed from One St Paul's Churchyard London EC4M 8SH on 19 April 2011 (2 pages) |
19 April 2011 | Secretary's details changed for Sh Company Secretaries Limited on 9 April 2011 (3 pages) |
19 April 2011 | Secretary's details changed for Sh Company Secretaries Limited on 9 April 2011 (3 pages) |
19 April 2011 | Registered office address changed from One St Paul's Churchyard London EC4M 8SH on 19 April 2011 (2 pages) |
19 April 2011 | Secretary's details changed for Sh Company Secretaries Limited on 9 April 2011 (3 pages) |
15 March 2011 | Accounts for a dormant company made up to 30 April 2010 (3 pages) |
15 March 2011 | Accounts for a dormant company made up to 30 April 2010 (3 pages) |
6 January 2011 | Annual return made up to 6 December 2010 with a full list of shareholders (14 pages) |
6 January 2011 | Annual return made up to 6 December 2010 with a full list of shareholders (14 pages) |
6 January 2011 | Annual return made up to 6 December 2010 with a full list of shareholders (14 pages) |
4 February 2010 | Accounts for a dormant company made up to 30 April 2009 (3 pages) |
4 February 2010 | Accounts for a dormant company made up to 30 April 2009 (3 pages) |
14 December 2009 | Annual return made up to 6 December 2009 with a full list of shareholders (14 pages) |
14 December 2009 | Annual return made up to 6 December 2009 with a full list of shareholders (14 pages) |
14 December 2009 | Annual return made up to 6 December 2009 with a full list of shareholders (14 pages) |
13 November 2009 | Director's details changed for Sharon White on 5 November 2009 (3 pages) |
13 November 2009 | Director's details changed for Mr Andrew Lang Sutch on 5 November 2009 (3 pages) |
13 November 2009 | Director's details changed for Mr Andrew Lang Sutch on 5 November 2009 (3 pages) |
13 November 2009 | Director's details changed for Sharon White on 5 November 2009 (3 pages) |
13 November 2009 | Director's details changed for Sharon White on 5 November 2009 (3 pages) |
13 November 2009 | Director's details changed for Mr Andrew Lang Sutch on 5 November 2009 (3 pages) |
4 March 2009 | Memorandum and Articles of Association (12 pages) |
4 March 2009 | Memorandum and Articles of Association (12 pages) |
9 February 2009 | Accounts for a dormant company made up to 30 April 2008 (2 pages) |
9 February 2009 | Accounts for a dormant company made up to 30 April 2008 (2 pages) |
3 February 2009 | Company name changed stephenson harwood escrow agents LIMITED\certificate issued on 04/02/09 (2 pages) |
3 February 2009 | Company name changed stephenson harwood escrow agents LIMITED\certificate issued on 04/02/09 (2 pages) |
28 January 2009 | Director's change of particulars / sharon white / 06/12/2004 (1 page) |
28 January 2009 | Director's change of particulars / sharon white / 06/12/2004 (1 page) |
28 January 2009 | Return made up to 06/12/08; no change of members (4 pages) |
28 January 2009 | Return made up to 06/12/08; no change of members (4 pages) |
1 March 2008 | Accounts for a dormant company made up to 30 April 2007 (2 pages) |
1 March 2008 | Accounts for a dormant company made up to 30 April 2007 (2 pages) |
7 February 2008 | Return made up to 06/12/07; no change of members (7 pages) |
7 February 2008 | Return made up to 06/12/07; no change of members (7 pages) |
10 January 2007 | Return made up to 06/12/06; full list of members (7 pages) |
10 January 2007 | Return made up to 06/12/06; full list of members (7 pages) |
12 October 2006 | Accounts for a dormant company made up to 30 April 2006 (2 pages) |
12 October 2006 | Accounts for a dormant company made up to 30 April 2006 (2 pages) |
21 March 2006 | Return made up to 06/12/05; full list of members
|
21 March 2006 | Return made up to 06/12/05; full list of members
|
22 December 2004 | Resolutions
|
22 December 2004 | Resolutions
|
14 December 2004 | Accounting reference date extended from 31/12/05 to 30/04/06 (1 page) |
14 December 2004 | Accounting reference date extended from 31/12/05 to 30/04/06 (1 page) |
6 December 2004 | Incorporation (18 pages) |
6 December 2004 | Incorporation (18 pages) |