London
W2 5PH
Secretary Name | Mrs Clare Alice Wilson |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 February 2005(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Exchange House Primrose Street London EC2A 2HS |
Director Name | Mr Jonathan Willoughby Scott |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2015(10 years after company formation) |
Appointment Duration | 9 years, 2 months |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | Exchange House Primrose Street London EC2A 2EG |
Director Name | Mr David Arthur Willis |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2015(10 years after company formation) |
Appointment Duration | 9 years, 2 months |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | Exchange House Primrose Street London EC2A 2EG |
Director Name | Mr Richard Douglas Bond |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2005(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 35 Princes Gate Court Exhibition Road London SW7 2QJ |
Director Name | Mr Robert Moore Neill |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2005(4 months, 1 week after company formation) |
Appointment Duration | 9 years, 7 months (resigned 01 February 2015) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 109 Abbotsbury Road Holland Park London W14 8EP |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 February 2005(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Director Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 February 2005(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 February 2005(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Exchange House Primrose Street London EC2A 2EG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bishopsgate |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
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 | 3 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 17 March 2025 (10 months, 3 weeks from now) |
28 May 2020 | Second filing of Confirmation Statement dated 03/03/2017 (15 pages) |
---|---|
9 March 2020 | Confirmation statement made on 3 March 2020 with no updates (3 pages) |
19 December 2019 | Accounts for a dormant company made up to 31 March 2019 (9 pages) |
7 March 2019 | Confirmation statement made on 3 March 2019 with no updates (3 pages) |
3 January 2019 | Accounts for a dormant company made up to 31 March 2018 (9 pages) |
6 March 2018 | Confirmation statement made on 3 March 2018 with no updates (3 pages) |
28 December 2017 | Accounts for a dormant company made up to 31 March 2017 (9 pages) |
28 December 2017 | Accounts for a dormant company made up to 31 March 2017 (9 pages) |
17 April 2017 | Confirmation statement made on 3 March 2017 with updates (8 pages) |
17 April 2017 | Confirmation statement made on 3 March 2017 with updates
|
21 December 2016 | Accounts for a dormant company made up to 31 March 2016 (8 pages) |
21 December 2016 | Accounts for a dormant company made up to 31 March 2016 (8 pages) |
2 April 2016 | Annual return made up to 3 March 2016 (17 pages) |
2 April 2016 | Annual return made up to 3 March 2016 (17 pages) |
24 December 2015 | Accounts for a dormant company made up to 31 March 2015 (6 pages) |
24 December 2015 | Accounts for a dormant company made up to 31 March 2015 (6 pages) |
16 March 2015 | Annual return made up to 3 March 2015 (15 pages) |
16 March 2015 | Annual return made up to 3 March 2015 (15 pages) |
16 March 2015 | Annual return made up to 3 March 2015 (15 pages) |
4 February 2015 | Appointment of Mr David Arthur Willis as a director on 1 February 2015 (2 pages) |
4 February 2015 | Appointment of Mr David Arthur Willis as a director on 1 February 2015 (2 pages) |
4 February 2015 | Appointment of Mr David Arthur Willis as a director on 1 February 2015 (2 pages) |
4 February 2015 | Appointment of Mr Jonathan Willoughby Scott as a director on 1 February 2015 (2 pages) |
4 February 2015 | Appointment of Mr Jonathan Willoughby Scott as a director on 1 February 2015 (2 pages) |
4 February 2015 | Appointment of Mr Jonathan Willoughby Scott as a director on 1 February 2015 (2 pages) |
2 February 2015 | Termination of appointment of Richard Douglas Bond as a director on 1 February 2015 (1 page) |
2 February 2015 | Termination of appointment of Robert Moore Neill as a director on 1 February 2015 (1 page) |
2 February 2015 | Termination of appointment of Robert Moore Neill as a director on 1 February 2015 (1 page) |
2 February 2015 | Termination of appointment of Richard Douglas Bond as a director on 1 February 2015 (1 page) |
2 February 2015 | Termination of appointment of Robert Moore Neill as a director on 1 February 2015 (1 page) |
2 February 2015 | Termination of appointment of Richard Douglas Bond as a director on 1 February 2015 (1 page) |
28 December 2014 | Accounts for a dormant company made up to 31 March 2014 (6 pages) |
28 December 2014 | Accounts for a dormant company made up to 31 March 2014 (6 pages) |
7 March 2014 | Annual return made up to 3 March 2014 (15 pages) |
7 March 2014 | Annual return made up to 3 March 2014 (15 pages) |
7 March 2014 | Annual return made up to 3 March 2014 (15 pages) |
17 December 2013 | Registered office address changed from Exchange House Primrose Street London EC2A 2HS on 17 December 2013 (2 pages) |
17 December 2013 | Accounts for a dormant company made up to 31 March 2013 (7 pages) |
17 December 2013 | Registered office address changed from Exchange House Primrose Street London EC2A 2HS on 17 December 2013 (2 pages) |
17 December 2013 | Accounts for a dormant company made up to 31 March 2013 (7 pages) |
5 February 2013 | Annual return made up to 3 February 2013 no member list (5 pages) |
5 February 2013 | Annual return made up to 3 February 2013 no member list (5 pages) |
5 February 2013 | Annual return made up to 3 February 2013 no member list (5 pages) |
21 December 2012 | Accounts for a dormant company made up to 31 March 2012 (6 pages) |
21 December 2012 | Accounts for a dormant company made up to 31 March 2012 (6 pages) |
3 February 2012 | Annual return made up to 3 February 2012 no member list (5 pages) |
3 February 2012 | Annual return made up to 3 February 2012 no member list (5 pages) |
3 February 2012 | Annual return made up to 3 February 2012 no member list (5 pages) |
19 December 2011 | Accounts for a dormant company made up to 31 March 2011 (6 pages) |
19 December 2011 | Accounts for a dormant company made up to 31 March 2011 (6 pages) |
7 February 2011 | Annual return made up to 3 February 2011 no member list (5 pages) |
7 February 2011 | Annual return made up to 3 February 2011 no member list (5 pages) |
7 February 2011 | Annual return made up to 3 February 2011 no member list (5 pages) |
16 December 2010 | Accounts for a dormant company made up to 31 March 2010 (6 pages) |
16 December 2010 | Accounts for a dormant company made up to 31 March 2010 (6 pages) |
18 February 2010 | Annual return made up to 3 February 2010 no member list (4 pages) |
18 February 2010 | Director's details changed for Mr Robert Moore Neill on 3 February 2010 (2 pages) |
18 February 2010 | Director's details changed for Mr Robert Moore Neill on 3 February 2010 (2 pages) |
18 February 2010 | Annual return made up to 3 February 2010 no member list (4 pages) |
18 February 2010 | Annual return made up to 3 February 2010 no member list (4 pages) |
18 February 2010 | Director's details changed for Mr Robert Moore Neill on 3 February 2010 (2 pages) |
5 January 2010 | Accounts for a dormant company made up to 31 March 2009 (3 pages) |
5 January 2010 | Accounts for a dormant company made up to 31 March 2009 (3 pages) |
23 February 2009 | Annual return made up to 03/02/09 (3 pages) |
23 February 2009 | Annual return made up to 03/02/09 (3 pages) |
4 February 2009 | Accounts for a dormant company made up to 31 March 2008 (3 pages) |
4 February 2009 | Accounts for a dormant company made up to 31 March 2008 (3 pages) |
28 February 2008 | Annual return made up to 03/02/08 (3 pages) |
28 February 2008 | Annual return made up to 03/02/08 (3 pages) |
6 June 2007 | Accounts for a dormant company made up to 31 March 2007 (3 pages) |
6 June 2007 | Accounts for a dormant company made up to 31 March 2007 (3 pages) |
15 February 2007 | Annual return made up to 03/02/07 (4 pages) |
15 February 2007 | Annual return made up to 03/02/07 (4 pages) |
13 December 2006 | Accounts for a dormant company made up to 31 March 2006 (3 pages) |
13 December 2006 | Accounts for a dormant company made up to 31 March 2006 (3 pages) |
8 March 2006 | Annual return made up to 03/02/06 (5 pages) |
8 March 2006 | Annual return made up to 03/02/06 (5 pages) |
23 June 2005 | New director appointed (1 page) |
23 June 2005 | New director appointed (1 page) |
7 March 2005 | Accounting reference date extended from 28/02/06 to 31/03/06 (1 page) |
7 March 2005 | Accounting reference date extended from 28/02/06 to 31/03/06 (1 page) |
2 March 2005 | Secretary's particulars changed (1 page) |
2 March 2005 | Secretary's particulars changed (1 page) |
22 February 2005 | New secretary appointed (3 pages) |
22 February 2005 | New secretary appointed (3 pages) |
15 February 2005 | New director appointed (2 pages) |
15 February 2005 | New director appointed (2 pages) |
15 February 2005 | Resolutions
|
15 February 2005 | Resolutions
|
15 February 2005 | Director resigned (1 page) |
15 February 2005 | Director resigned (1 page) |
15 February 2005 | Secretary resigned;director resigned (1 page) |
15 February 2005 | Secretary resigned;director resigned (1 page) |
15 February 2005 | New director appointed (2 pages) |
15 February 2005 | New director appointed (2 pages) |
3 February 2005 | Incorporation (21 pages) |
3 February 2005 | Incorporation (21 pages) |