15 Great Percy Street
London
WC1X 9RD
Director Name | Mr Simon Anthony D'Arcy |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 April 2007(2 years, 1 month after company formation) |
Appointment Duration | 17 years |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Flat 1 15 Great Percy Street London WC1X 9RD |
Director Name | Elizabeth Ann Goodwin |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 June 2009(4 years, 3 months after company formation) |
Appointment Duration | 14 years, 10 months |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | 115 Allenmoosstrasse 8057 Zurich Switzerland |
Secretary Name | Mr Simon Anthony D'Arcy |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 August 2009(4 years, 5 months after company formation) |
Appointment Duration | 14 years, 8 months |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Flat 1 15 Great Percy Street London WC1X 9RD |
Director Name | Mrs Mary Annette McAdam |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 August 2011(6 years, 5 months after company formation) |
Appointment Duration | 12 years, 8 months |
Role | Free Lance Marketing |
Country of Residence | England |
Correspondence Address | Flat 2 15 Great Percy Street London WC1X 9RD |
Director Name | Mr Gilles Albaredes |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 August 2011(6 years, 5 months after company formation) |
Appointment Duration | 12 years, 8 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Flat 2 15 Great Percy Street London WC1X 9RD |
Director Name | Kate Selina Gallafent |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2005(same day as company formation) |
Role | Barrister |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 15 Great Percy Street London WC1X 9RD |
Director Name | Oliver John Piers Pendred |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2005(same day as company formation) |
Role | Accountant |
Correspondence Address | Flat 1 15 Great Percy Street London WC1X 9RD |
Secretary Name | Kate Selina Gallafent |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 2005(same day as company formation) |
Role | Barrister |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 15 Great Percy Street London WC1X 9RD |
Director Name | Katie Elliott Armitage |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2005(7 months, 1 week after company formation) |
Appointment Duration | 3 years, 4 months (resigned 16 March 2009) |
Role | Retired |
Correspondence Address | Flat 4 15 Gt Percy Street London WC1X 9RD |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Lynton House 7-12 Tavistock Square London WC1H 9BQ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | King's Cross |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
1 at £1 | Elizabeth Ann Goodwin 25.00% Ordinary |
---|---|
1 at £1 | Mary Annette Mcadam & Gilles Albaredes 25.00% Ordinary |
1 at £1 | Paul James Gillooly 25.00% Ordinary |
1 at £1 | Simon D'arcy 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£2,736 |
Cash | £7,202 |
Current Liabilities | £15,438 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 May 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 August |
Latest Return | 10 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 24 March 2025 (11 months from now) |
14 July 2023 | Total exemption full accounts made up to 31 August 2022 (7 pages) |
---|---|
22 May 2023 | Previous accounting period shortened from 31 August 2022 to 30 August 2022 (1 page) |
27 March 2023 | Confirmation statement made on 10 March 2023 with no updates (3 pages) |
27 May 2022 | Total exemption full accounts made up to 31 August 2021 (8 pages) |
3 May 2022 | Confirmation statement made on 10 March 2022 with no updates (3 pages) |
31 August 2021 | Total exemption full accounts made up to 31 August 2020 (8 pages) |
23 March 2021 | Confirmation statement made on 10 March 2021 with no updates (3 pages) |
28 August 2020 | Total exemption full accounts made up to 31 August 2019 (7 pages) |
2 April 2020 | Confirmation statement made on 10 March 2020 with no updates (3 pages) |
29 May 2019 | Total exemption full accounts made up to 31 August 2018 (8 pages) |
7 May 2019 | Confirmation statement made on 10 March 2019 with no updates (3 pages) |
6 June 2018 | Total exemption full accounts made up to 31 August 2017 (8 pages) |
10 April 2018 | Confirmation statement made on 10 March 2018 with no updates (3 pages) |
7 June 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
7 June 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
22 May 2017 | Director's details changed for Elizabeth Ann Goodwin on 10 March 2017 (2 pages) |
22 May 2017 | Confirmation statement made on 10 March 2017 with updates (5 pages) |
22 May 2017 | Director's details changed for Elizabeth Ann Goodwin on 10 March 2017 (2 pages) |
22 May 2017 | Confirmation statement made on 10 March 2017 with updates (5 pages) |
6 June 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
6 June 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
20 April 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
20 April 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
1 April 2015 | Director's details changed for Mr Gilles Albaredes on 10 March 2015 (2 pages) |
1 April 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Director's details changed for Mr Gilles Albaredes on 10 March 2015 (2 pages) |
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
14 April 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
14 April 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
30 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
30 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
10 April 2013 | Annual return made up to 10 March 2013 with a full list of shareholders (9 pages) |
10 April 2013 | Annual return made up to 10 March 2013 with a full list of shareholders (9 pages) |
30 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
30 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
8 May 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (9 pages) |
8 May 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (9 pages) |
11 October 2011 | Appointment of Mary Annette Mcadam as a director (3 pages) |
11 October 2011 | Appointment of Mr Gilles Albaredes as a director (3 pages) |
11 October 2011 | Appointment of Mr Gilles Albaredes as a director (3 pages) |
11 October 2011 | Appointment of Mary Annette Mcadam as a director (3 pages) |
25 August 2011 | Termination of appointment of Kate Gallafent as a director (2 pages) |
25 August 2011 | Termination of appointment of Kate Gallafent as a director (2 pages) |
22 June 2011 | Annual return made up to 11 March 2011 with a full list of shareholders (7 pages) |
22 June 2011 | Annual return made up to 11 March 2011 with a full list of shareholders (7 pages) |
3 June 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
3 June 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
4 April 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (7 pages) |
4 April 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (7 pages) |
2 June 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
2 June 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
10 May 2010 | Director's details changed for Kate Selina Gallafent on 10 March 2010 (2 pages) |
10 May 2010 | Director's details changed for Paul Gillooly on 10 March 2010 (2 pages) |
10 May 2010 | Secretary's details changed for Mr Simon Anthony D'arcy on 10 March 2010 (1 page) |
10 May 2010 | Director's details changed for Paul Gillooly on 10 March 2010 (2 pages) |
10 May 2010 | Secretary's details changed for Mr Simon Anthony D'arcy on 10 March 2010 (1 page) |
10 May 2010 | Director's details changed for Elizabeth Ann Goodwin on 10 March 2010 (2 pages) |
10 May 2010 | Director's details changed for Mr Simon Anthony D'arcy on 10 March 2010 (2 pages) |
10 May 2010 | Director's details changed for Elizabeth Ann Goodwin on 10 March 2010 (2 pages) |
10 May 2010 | Annual return made up to 10 March 2010 with a full list of shareholders (6 pages) |
10 May 2010 | Director's details changed for Mr Simon Anthony D'arcy on 10 March 2010 (2 pages) |
10 May 2010 | Director's details changed for Kate Selina Gallafent on 10 March 2010 (2 pages) |
10 May 2010 | Annual return made up to 10 March 2010 with a full list of shareholders (6 pages) |
7 May 2010 | Termination of appointment of Kate Gallafent as a secretary (1 page) |
7 May 2010 | Termination of appointment of Kate Gallafent as a secretary (1 page) |
4 September 2009 | Secretary appointed simon anthony d'arcy (2 pages) |
4 September 2009 | Secretary appointed simon anthony d'arcy (2 pages) |
1 August 2009 | Director appointed elizabeth ann goodwin (2 pages) |
1 August 2009 | Director appointed elizabeth ann goodwin (2 pages) |
2 July 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
2 July 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
23 April 2009 | Appointment terminated director katie elliott armitage (1 page) |
23 April 2009 | Appointment terminated director katie elliott armitage (1 page) |
2 April 2009 | Return made up to 10/03/09; full list of members (5 pages) |
2 April 2009 | Return made up to 10/03/09; full list of members (5 pages) |
23 June 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
23 June 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
2 June 2008 | Return made up to 10/03/08; full list of members (5 pages) |
2 June 2008 | Director's change of particulars / simon d'arcy / 10/03/2008 (1 page) |
2 June 2008 | Director's change of particulars / simon d'arcy / 10/03/2008 (1 page) |
2 June 2008 | Return made up to 10/03/08; full list of members (5 pages) |
5 February 2008 | Registered office changed on 05/02/08 from: flat 2, 15 great percy street london WC1X 9RD (1 page) |
5 February 2008 | Registered office changed on 05/02/08 from: flat 2, 15 great percy street london WC1X 9RD (1 page) |
8 May 2007 | New director appointed (2 pages) |
8 May 2007 | New director appointed (2 pages) |
30 March 2007 | Return made up to 10/03/07; full list of members (3 pages) |
30 March 2007 | Return made up to 10/03/07; full list of members (3 pages) |
22 March 2007 | Director resigned (1 page) |
22 March 2007 | Director resigned (1 page) |
1 February 2007 | Total exemption full accounts made up to 31 August 2006 (6 pages) |
1 February 2007 | Total exemption full accounts made up to 31 August 2006 (6 pages) |
10 April 2006 | Accounting reference date extended from 31/03/06 to 31/08/06 (1 page) |
10 April 2006 | Ad 10/03/05--------- £ si 3@1 (2 pages) |
10 April 2006 | Accounting reference date extended from 31/03/06 to 31/08/06 (1 page) |
10 April 2006 | Ad 10/03/05--------- £ si 3@1 (2 pages) |
3 April 2006 | Return made up to 10/03/06; full list of members (3 pages) |
3 April 2006 | Return made up to 10/03/06; full list of members (3 pages) |
23 November 2005 | New director appointed (2 pages) |
23 November 2005 | New director appointed (2 pages) |
2 June 2005 | New director appointed (2 pages) |
2 June 2005 | New director appointed (2 pages) |
2 June 2005 | New director appointed (2 pages) |
2 June 2005 | Director resigned (1 page) |
2 June 2005 | New secretary appointed (2 pages) |
2 June 2005 | New director appointed (2 pages) |
2 June 2005 | Director resigned (1 page) |
2 June 2005 | New director appointed (2 pages) |
2 June 2005 | New secretary appointed (2 pages) |
2 June 2005 | Secretary resigned (1 page) |
2 June 2005 | New director appointed (2 pages) |
2 June 2005 | Secretary resigned (1 page) |
10 March 2005 | Incorporation (17 pages) |
10 March 2005 | Incorporation (17 pages) |