London
WC2B 5NE
Director Name | Ms Patricia May Baker |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 December 2016(11 years, 9 months after company formation) |
Appointment Duration | 7 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9a Macklin Street London WC2B 5NE |
Director Name | Mrs Amanda Taylor |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 May 2021(16 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Lecturer |
Country of Residence | England |
Correspondence Address | 9a Macklin Street London WC2B 5NE |
Director Name | Marcus Peter Strutt Thompson |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 May 2021(16 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Private Equity |
Country of Residence | England |
Correspondence Address | 9a Macklin Street London WC2B 5NE |
Director Name | Mr Andrew John Fraser |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 December 2021(16 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9a Macklin Street London WC2B 5NE |
Director Name | Pamela Honour |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 July 2022(17 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 9a Macklin Street London WC2B 5NE |
Director Name | Shalini Kumar-Sawhney |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2023(18 years, 2 months after company formation) |
Appointment Duration | 11 months, 4 weeks |
Role | Charity Trustee |
Country of Residence | United Kingdom |
Correspondence Address | 9a Macklin Street London WC2B 5NE |
Director Name | Geoffrey Stevenson |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 February 2024(18 years, 11 months after company formation) |
Appointment Duration | 2 months, 1 week |
Role | Retired |
Country of Residence | Monaco |
Correspondence Address | 9a Macklin Street London WC2B 5NE |
Director Name | Bhupesh Gupta |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 February 2024(18 years, 11 months after company formation) |
Appointment Duration | 2 months, 1 week |
Role | Consultant |
Country of Residence | Singapore |
Correspondence Address | 9a Macklin Street London WC2B 5NE |
Director Name | Colin Barrow |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 February 2024(18 years, 11 months after company formation) |
Appointment Duration | 2 months, 1 week |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 9a Macklin Street London WC2B 5NE |
Secretary Name | London Residential Management Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 01 October 2015(10 years, 7 months after company formation) |
Appointment Duration | 8 years, 6 months |
Correspondence Address | 9a Macklin Street London WC2B 5NE |
Director Name | Robert William Heskett |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2005(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Stonehurst Beenham Village Beenham Reading Berkshire RG7 5NN |
Director Name | Mr Michael Anthony Bird |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2005(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Meadow House Swan Barn Road Haslemere Surrey GU27 2HY |
Secretary Name | Mr Peter Maxwell Dudgeon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 March 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 41 Links Road Epsom Surrey KT17 3PP |
Director Name | Mr Peter Maxwell Dudgeon |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2007(2 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 16 June 2009) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 41 Links Road Epsom Surrey KT17 3PP |
Director Name | Michael Honour |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2009(4 years, 3 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 19 March 2016) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 202 The View 20 Palace Street London SW1E 5BB |
Director Name | Charles Boundy |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2009(4 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 05 December 2012) |
Role | Group Legal Director |
Country of Residence | United Kingdom |
Correspondence Address | 906 The View 20 Palace Street London SW1E 5BB |
Director Name | Mr Allen Lloyd Thomas |
---|---|
Date of Birth | April 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2009(4 years, 3 months after company formation) |
Appointment Duration | 14 years, 2 months (resigned 09 September 2023) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 9a Macklin Street London WC2B 5NE |
Director Name | Mr David Alan Halsall |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2010(5 years, 9 months after company formation) |
Appointment Duration | 3 months (resigned 21 March 2011) |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | Station House 9-13 Swiss Terrace Swiss Cottage London NW6 4RR |
Director Name | Mr Edward Peter Mitchell Fothergill Smith |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2014(9 years after company formation) |
Appointment Duration | 7 years, 4 months (resigned 26 July 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9a Macklin Street London WC2B 5NE |
Director Name | Mr Timothy John Smith |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2017(11 years, 12 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 26 May 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9a Macklin Street London WC2B 5NE |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 March 2005(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Solitaire Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 August 2009(4 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 04 January 2011) |
Correspondence Address | Station House 9-13 Swiss Terrace Swiss Cottage London NW6 4RR |
Secretary Name | Pembertons Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 January 2011(5 years, 10 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 01 April 2011) |
Correspondence Address | Queensway House 11 Queensway New Milton Hants B25 5NR |
Secretary Name | Premier Management Partners Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 2011(6 years, 4 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 01 October 2015) |
Correspondence Address | 13 Station Road Finchley London N3 2SB |
Registered Address | 9a Macklin Street London WC2B 5NE |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 20 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) |
9 February 2024 | Accounts for a dormant company made up to 31 March 2023 (3 pages) |
---|---|
26 January 2024 | Appointment of Shalini Kumar-Sawhney as a director on 1 May 2023 (2 pages) |
10 January 2024 | Termination of appointment of David Alan Halsall as a director on 9 January 2024 (1 page) |
19 September 2023 | Termination of appointment of Allen Lloyd Thomas as a director on 9 September 2023 (1 page) |
12 May 2023 | Confirmation statement made on 3 March 2023 with no updates (3 pages) |
30 March 2023 | Accounts for a dormant company made up to 31 March 2022 (2 pages) |
9 March 2023 | Appointment of Pamela Honour as a director on 19 July 2022 (2 pages) |
21 June 2022 | Termination of appointment of Timothy John Smith as a director on 26 May 2022 (1 page) |
1 June 2022 | Compulsory strike-off action has been discontinued (1 page) |
31 May 2022 | Confirmation statement made on 3 March 2022 with no updates (3 pages) |
24 May 2022 | First Gazette notice for compulsory strike-off (1 page) |
4 March 2022 | Appointment of Mr Andrew John Fraser as a director on 8 December 2021 (2 pages) |
8 December 2021 | Accounts for a dormant company made up to 31 March 2021 (2 pages) |
19 August 2021 | Appointment of Marcus Peter Strutt Thompson as a director on 7 May 2021 (2 pages) |
18 August 2021 | Appointment of Mrs Amanda Taylor as a director on 5 May 2021 (2 pages) |
12 August 2021 | Termination of appointment of Edward Peter Mitchell Fothergill Smith as a director on 26 July 2021 (1 page) |
5 April 2021 | Confirmation statement made on 3 March 2021 with no updates (3 pages) |
11 March 2021 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
31 March 2020 | Confirmation statement made on 3 March 2020 with no updates (3 pages) |
23 December 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
25 April 2019 | Confirmation statement made on 3 March 2019 with no updates (3 pages) |
17 December 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
20 April 2018 | Confirmation statement made on 3 March 2018 with no updates (3 pages) |
22 December 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
22 December 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
22 August 2017 | Director's details changed for Ms Martha Louise Russel Beith on 1 January 2017 (2 pages) |
22 August 2017 | Director's details changed for Ms Martha Louise Russel Beith on 1 January 2017 (2 pages) |
28 April 2017 | Appointment of Mr Timothy John Smith as a director on 27 February 2017 (2 pages) |
28 April 2017 | Appointment of Mr Timothy John Smith as a director on 27 February 2017 (2 pages) |
23 March 2017 | Confirmation statement made on 3 March 2017 with updates (4 pages) |
23 March 2017 | Confirmation statement made on 3 March 2017 with updates (4 pages) |
17 February 2017 | Appointment of Ms Patricia May Baker as a director on 6 December 2016 (2 pages) |
17 February 2017 | Appointment of Ms Patricia May Baker as a director on 6 December 2016 (2 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
28 November 2016 | Director's details changed for Mr Allen Lloyd Thomas on 1 November 2016 (2 pages) |
28 November 2016 | Director's details changed for Mr Allen Lloyd Thomas on 1 November 2016 (2 pages) |
8 April 2016 | Annual return made up to 3 March 2016 no member list (6 pages) |
8 April 2016 | Annual return made up to 3 March 2016 no member list (6 pages) |
22 March 2016 | Termination of appointment of Michael Honour as a director on 19 March 2016 (1 page) |
22 March 2016 | Termination of appointment of Michael Honour as a director on 19 March 2016 (1 page) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
23 December 2015 | Appointment of London Residential Management Ltd as a secretary on 1 October 2015 (2 pages) |
23 December 2015 | Appointment of London Residential Management Ltd as a secretary on 1 October 2015 (2 pages) |
23 December 2015 | Termination of appointment of Premier Management Partners Limited as a secretary on 1 October 2015 (1 page) |
23 December 2015 | Termination of appointment of Premier Management Partners Limited as a secretary on 1 October 2015 (1 page) |
23 December 2015 | Appointment of London Residential Management Ltd as a secretary on 1 October 2015 (2 pages) |
23 December 2015 | Termination of appointment of Premier Management Partners Limited as a secretary on 1 October 2015 (1 page) |
1 May 2015 | Registered office address changed from Churchill House 137 Brent Street London NW4 4DJ to 9a Macklin Street London WC2B 5NE on 1 May 2015 (1 page) |
1 May 2015 | Registered office address changed from Churchill House 137 Brent Street London NW4 4DJ to 9a Macklin Street London WC2B 5NE on 1 May 2015 (1 page) |
1 May 2015 | Annual return made up to 3 March 2015 no member list (6 pages) |
1 May 2015 | Annual return made up to 3 March 2015 no member list (6 pages) |
1 May 2015 | Annual return made up to 3 March 2015 no member list (6 pages) |
1 May 2015 | Registered office address changed from Churchill House 137 Brent Street London NW4 4DJ to 9a Macklin Street London WC2B 5NE on 1 May 2015 (1 page) |
28 August 2014 | Accounts for a dormant company made up to 31 March 2014 (4 pages) |
28 August 2014 | Accounts for a dormant company made up to 31 March 2014 (4 pages) |
24 March 2014 | Annual return made up to 3 March 2014 no member list (4 pages) |
24 March 2014 | Annual return made up to 3 March 2014 no member list (4 pages) |
24 March 2014 | Annual return made up to 3 March 2014 no member list (4 pages) |
13 March 2014 | Appointment of Mr Edward Peter Mitchell Fothergill Smith as a director (2 pages) |
13 March 2014 | Appointment of Ms Martha Louise Russel Beith as a director (2 pages) |
13 March 2014 | Appointment of Mr Edward Peter Mitchell Fothergill Smith as a director (2 pages) |
13 March 2014 | Appointment of Ms Martha Louise Russel Beith as a director (2 pages) |
9 December 2013 | Accounts for a dormant company made up to 31 March 2013 (4 pages) |
9 December 2013 | Accounts for a dormant company made up to 31 March 2013 (4 pages) |
21 March 2013 | Annual return made up to 3 March 2013 no member list (4 pages) |
21 March 2013 | Annual return made up to 3 March 2013 no member list (4 pages) |
21 March 2013 | Annual return made up to 3 March 2013 no member list (4 pages) |
12 February 2013 | Termination of appointment of Charles Boundy as a director (1 page) |
12 February 2013 | Termination of appointment of Charles Boundy as a director (1 page) |
20 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
20 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
27 March 2012 | Annual return made up to 3 March 2012 no member list (6 pages) |
27 March 2012 | Annual return made up to 3 March 2012 no member list (6 pages) |
27 March 2012 | Annual return made up to 3 March 2012 no member list (6 pages) |
9 March 2012 | Appointment of Mr David Alan Halsall as a director (2 pages) |
9 March 2012 | Appointment of Mr David Alan Halsall as a director (2 pages) |
20 December 2011 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
20 December 2011 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
13 December 2011 | Termination of appointment of Pembertons Secretaries Limited as a secretary (1 page) |
13 December 2011 | Termination of appointment of Pembertons Secretaries Limited as a secretary (1 page) |
5 October 2011 | Secretary's details changed for Premier Management Partners Limited on 5 October 2011 (2 pages) |
5 October 2011 | Secretary's details changed for Premier Management Partners Limited on 5 October 2011 (2 pages) |
5 October 2011 | Secretary's details changed for Premier Management Partners Limited on 5 October 2011 (2 pages) |
26 August 2011 | Appointment of Premier Management Partners Limited as a secretary (2 pages) |
26 August 2011 | Appointment of Premier Management Partners Limited as a secretary (2 pages) |
3 August 2011 | Registered office address changed from C/O Pembertons Secretaries Limited Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX United Kingdom on 3 August 2011 (2 pages) |
3 August 2011 | Registered office address changed from C/O Pembertons Secretaries Limited Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX United Kingdom on 3 August 2011 (2 pages) |
3 August 2011 | Registered office address changed from C/O Pembertons Secretaries Limited Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX United Kingdom on 3 August 2011 (2 pages) |
20 June 2011 | Registered office address changed from Station House 9-13 Swiss Terrace Swiss Cottage London NW6 4RR on 20 June 2011 (1 page) |
20 June 2011 | Registered office address changed from Station House 9-13 Swiss Terrace Swiss Cottage London NW6 4RR on 20 June 2011 (1 page) |
8 April 2011 | Annual return made up to 3 March 2011 no member list (6 pages) |
8 April 2011 | Annual return made up to 3 March 2011 no member list (6 pages) |
8 April 2011 | Termination of appointment of David Halsall as a director (1 page) |
8 April 2011 | Termination of appointment of David Halsall as a director (1 page) |
8 April 2011 | Annual return made up to 3 March 2011 no member list (6 pages) |
21 March 2011 | Appointment of Mr David Alan Halsall as a director (2 pages) |
21 March 2011 | Appointment of Mr David Alan Halsall as a director (2 pages) |
16 February 2011 | Termination of appointment of Solitaire Secretaries Limited as a secretary (1 page) |
16 February 2011 | Termination of appointment of Solitaire Secretaries Limited as a secretary (1 page) |
16 February 2011 | Appointment of Pembertons Secretaries Limited as a secretary (2 pages) |
16 February 2011 | Appointment of Pembertons Secretaries Limited as a secretary (2 pages) |
23 July 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
23 July 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
4 March 2010 | Annual return made up to 3 March 2010 no member list (4 pages) |
4 March 2010 | Annual return made up to 3 March 2010 no member list (4 pages) |
4 March 2010 | Annual return made up to 3 March 2010 no member list (4 pages) |
3 March 2010 | Secretary's details changed for Solitaire Secretaries Limited on 3 March 2010 (2 pages) |
3 March 2010 | Director's details changed for Michael Honour on 3 March 2010 (2 pages) |
3 March 2010 | Director's details changed for Allen Lloyd Thomas on 3 March 2010 (2 pages) |
3 March 2010 | Director's details changed for Allen Lloyd Thomas on 3 March 2010 (2 pages) |
3 March 2010 | Director's details changed for Charles Boundy on 3 March 2010 (2 pages) |
3 March 2010 | Director's details changed for Charles Boundy on 3 March 2010 (2 pages) |
3 March 2010 | Director's details changed for Michael Honour on 3 March 2010 (2 pages) |
3 March 2010 | Secretary's details changed for Solitaire Secretaries Limited on 3 March 2010 (2 pages) |
3 March 2010 | Director's details changed for Charles Boundy on 3 March 2010 (2 pages) |
3 March 2010 | Secretary's details changed for Solitaire Secretaries Limited on 3 March 2010 (2 pages) |
3 March 2010 | Director's details changed for Allen Lloyd Thomas on 3 March 2010 (2 pages) |
3 March 2010 | Director's details changed for Michael Honour on 3 March 2010 (2 pages) |
12 January 2010 | Accounts for a dormant company made up to 31 March 2009 (3 pages) |
12 January 2010 | Accounts for a dormant company made up to 31 March 2009 (3 pages) |
16 September 2009 | Secretary appointed solitaire secretaries LIMITED (1 page) |
16 September 2009 | Registered office changed on 16/09/2009 from 5 the strand london WC2N 5AF (1 page) |
16 September 2009 | Registered office changed on 16/09/2009 from 5 the strand london WC2N 5AF (1 page) |
16 September 2009 | Secretary appointed solitaire secretaries LIMITED (1 page) |
21 July 2009 | Appointment terminated director and secretary peter dudgeon (1 page) |
21 July 2009 | Appointment terminated director and secretary peter dudgeon (1 page) |
20 July 2009 | Director appointed charles boundy (2 pages) |
20 July 2009 | Director appointed michael honour (2 pages) |
20 July 2009 | Director appointed charles boundy (2 pages) |
20 July 2009 | Director appointed allen lloyd thomas (2 pages) |
20 July 2009 | Appointment terminated director michael bird (1 page) |
20 July 2009 | Director appointed allen lloyd thomas (2 pages) |
20 July 2009 | Director appointed michael honour (2 pages) |
20 July 2009 | Appointment terminated director michael bird (1 page) |
25 March 2009 | Annual return made up to 03/03/09 (4 pages) |
25 March 2009 | Annual return made up to 03/03/09 (4 pages) |
19 September 2008 | Accounts for a dormant company made up to 31 March 2008 (3 pages) |
19 September 2008 | Accounts for a dormant company made up to 31 March 2008 (3 pages) |
27 March 2008 | Annual return made up to 03/03/08 (4 pages) |
27 March 2008 | Annual return made up to 03/03/08 (4 pages) |
27 June 2007 | Accounts for a dormant company made up to 31 March 2007 (3 pages) |
27 June 2007 | Accounts for a dormant company made up to 31 March 2007 (3 pages) |
21 March 2007 | Annual return made up to 03/03/07 (4 pages) |
21 March 2007 | Annual return made up to 03/03/07 (4 pages) |
19 March 2007 | New director appointed (6 pages) |
19 March 2007 | New director appointed (6 pages) |
16 March 2007 | Director resigned (1 page) |
16 March 2007 | Director resigned (1 page) |
23 August 2006 | Accounts for a dormant company made up to 31 March 2006 (6 pages) |
23 August 2006 | Accounts for a dormant company made up to 31 March 2006 (6 pages) |
27 April 2006 | Annual return made up to 03/03/06 (4 pages) |
27 April 2006 | Annual return made up to 03/03/06 (4 pages) |
10 March 2005 | Secretary resigned (1 page) |
10 March 2005 | Secretary resigned (1 page) |
3 March 2005 | Incorporation (22 pages) |
3 March 2005 | Incorporation (22 pages) |