London
W1H 7JT
Secretary Name | Mrs Suzanne Isabel Jefferies |
---|---|
Status | Current |
Appointed | 01 October 2020(15 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Company Director |
Correspondence Address | York House 45 Seymour Street London W1H 7JT |
Director Name | Mr Laurence Walter Hill |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2022(16 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Bunzl Plc York House 45 Seymour Street London W1H 7JT |
Director Name | Mr Ian Hamilton Bates |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2005(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 1 Thatchers Croft Latchingdon Essex CM3 6UD |
Secretary Name | Mrs Hazel Ann Bates |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 March 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Thatchers Croft Latchingdon Essex CM3 6UD |
Director Name | Richard Alexander Davies |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2005(2 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 4 months (resigned 30 September 2008) |
Role | Marketing |
Correspondence Address | Wisteria House 3 Park Lane Boughton Monchelsea Maidstone Kent ME17 4JJ |
Director Name | Peter John Holden |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2007(2 years, 8 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 30 September 2008) |
Role | Company Director |
Correspondence Address | 48 Hemley Road Orsett Grays Essex RM16 3DG |
Director Name | Mr Kevin Barry Curran |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2010(5 years, 6 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 01 January 2020) |
Role | Salesman |
Country of Residence | United Kingdom |
Correspondence Address | 25 King James Avenue Cuffley Potters Bar Hertfordshire EN6 4LN |
Director Name | Mr Kevin Barrie Prosser |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 29 September 2010(5 years, 6 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 06 September 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Mallow Walk, St. James Road Goffs Oak Waltham Cross Hertfordshire EN7 6SR |
Secretary Name | Mr Kevin Barry Curran |
---|---|
Status | Resigned |
Appointed | 29 September 2010(5 years, 6 months after company formation) |
Appointment Duration | 6 years (resigned 30 September 2016) |
Role | Company Director |
Correspondence Address | 25 King James Avenue Cuffley Potters Bar Hertfordshire EN6 4LN |
Director Name | Mr George David Nicholas Tarratt |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2016(11 years, 6 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 01 January 2022) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | York House 45 Seymour Street London W1H 7JT |
Secretary Name | Mr Paul Nicholas Hussey |
---|---|
Status | Resigned |
Appointed | 30 September 2016(11 years, 6 months after company formation) |
Appointment Duration | 4 years (resigned 01 October 2020) |
Role | Company Director |
Correspondence Address | York House 45 Seymour Street London W1H 7JT |
Registered Address | York House 45 Seymour Street London W1H 7JT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 23 June 2023 (10 months ago) |
---|---|
Next Return Due | 7 July 2024 (2 months, 2 weeks from now) |
29 September 2023 | Accounts for a dormant company made up to 31 December 2022 (3 pages) |
---|---|
5 July 2023 | Confirmation statement made on 23 June 2023 with no updates (3 pages) |
4 October 2022 | Accounts for a dormant company made up to 31 December 2021 (3 pages) |
30 June 2022 | Confirmation statement made on 23 June 2022 with no updates (3 pages) |
14 January 2022 | Appointment of Mr Laurence Walter Hill as a director on 1 January 2022 (2 pages) |
14 January 2022 | Termination of appointment of George David Nicholas Tarratt as a director on 1 January 2022 (1 page) |
21 September 2021 | Accounts for a dormant company made up to 31 December 2020 (3 pages) |
29 June 2021 | Confirmation statement made on 23 June 2021 with no updates (3 pages) |
15 December 2020 | Accounts for a dormant company made up to 31 December 2019 (4 pages) |
8 October 2020 | Appointment of Mrs Suzanne Isabel Jefferies as a secretary on 1 October 2020 (2 pages) |
8 October 2020 | Termination of appointment of Paul Nicholas Hussey as a secretary on 1 October 2020 (1 page) |
1 July 2020 | Confirmation statement made on 23 June 2020 with no updates (3 pages) |
3 January 2020 | Termination of appointment of Kevin Barry Curran as a director on 1 January 2020 (1 page) |
3 January 2020 | Termination of appointment of Kevin Barrie Prosser as a director on 6 September 2019 (1 page) |
10 September 2019 | Accounts for a dormant company made up to 31 December 2018 (4 pages) |
8 July 2019 | Confirmation statement made on 23 June 2019 with no updates (3 pages) |
20 August 2018 | Accounts for a dormant company made up to 31 December 2017 (4 pages) |
29 June 2018 | Confirmation statement made on 23 June 2018 with updates (3 pages) |
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
23 June 2017 | Confirmation statement made on 23 June 2017 with no updates (3 pages) |
23 June 2017 | Confirmation statement made on 23 June 2017 with no updates (3 pages) |
24 March 2017 | Confirmation statement made on 16 March 2017 with updates (5 pages) |
24 March 2017 | Confirmation statement made on 16 March 2017 with updates (5 pages) |
10 October 2016 | Registered office address changed from East Wing, Goffs Oak House Goffs Lane Goffs Oak Waltham Cross Hertfordshire EN7 5BW to York House 45 Seymour Street London W1H 7JT on 10 October 2016 (1 page) |
10 October 2016 | Registered office address changed from East Wing, Goffs Oak House Goffs Lane Goffs Oak Waltham Cross Hertfordshire EN7 5BW to York House 45 Seymour Street London W1H 7JT on 10 October 2016 (1 page) |
7 October 2016 | Appointment of Mr Paul Nicholas Hussey as a secretary on 30 September 2016 (2 pages) |
7 October 2016 | Appointment of Mr Paul Nicholas Hussey as a secretary on 30 September 2016 (2 pages) |
6 October 2016 | Appointment of Mr Andrew James Tedbury as a director on 30 September 2016 (2 pages) |
6 October 2016 | Termination of appointment of Kevin Barry Curran as a secretary on 30 September 2016 (1 page) |
6 October 2016 | Appointment of Mr George David Nicholas Tarratt as a director on 30 September 2016 (2 pages) |
6 October 2016 | Appointment of Mr George David Nicholas Tarratt as a director on 30 September 2016 (2 pages) |
6 October 2016 | Appointment of Mr Andrew James Tedbury as a director on 30 September 2016 (2 pages) |
6 October 2016 | Termination of appointment of Kevin Barry Curran as a secretary on 30 September 2016 (1 page) |
12 April 2016 | Annual return made up to 16 March 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
12 April 2016 | Annual return made up to 16 March 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
9 March 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
9 March 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
24 March 2015 | Annual return made up to 16 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
24 March 2015 | Annual return made up to 16 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
12 March 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
12 March 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
7 April 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
7 April 2014 | Annual return made up to 16 March 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Annual return made up to 16 March 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
20 February 2014 | Registered office address changed from 103 High Street Waltham Cross Hertfordshire EN8 7AN United Kingdom on 20 February 2014 (1 page) |
20 February 2014 | Registered office address changed from 103 High Street Waltham Cross Hertfordshire EN8 7AN United Kingdom on 20 February 2014 (1 page) |
1 October 2013 | Total exemption small company accounts made up to 31 December 2012 (2 pages) |
1 October 2013 | Total exemption small company accounts made up to 31 December 2012 (2 pages) |
5 April 2013 | Annual return made up to 16 March 2013 with a full list of shareholders (5 pages) |
5 April 2013 | Annual return made up to 16 March 2013 with a full list of shareholders (5 pages) |
2 October 2012 | Total exemption small company accounts made up to 31 December 2011 (2 pages) |
2 October 2012 | Total exemption small company accounts made up to 31 December 2011 (2 pages) |
6 June 2012 | Annual return made up to 16 March 2012 with a full list of shareholders (5 pages) |
6 June 2012 | Annual return made up to 16 March 2012 with a full list of shareholders (5 pages) |
13 June 2011 | Annual return made up to 16 March 2011 with a full list of shareholders (5 pages) |
13 June 2011 | Annual return made up to 16 March 2011 with a full list of shareholders (5 pages) |
10 May 2011 | Total exemption small company accounts made up to 31 December 2010 (2 pages) |
10 May 2011 | Total exemption small company accounts made up to 31 December 2010 (2 pages) |
24 February 2011 | Previous accounting period extended from 30 June 2010 to 31 December 2010 (4 pages) |
24 February 2011 | Previous accounting period extended from 30 June 2010 to 31 December 2010 (4 pages) |
15 October 2010 | Appointment of Mr Kevin Barrie Prosser as a director (2 pages) |
15 October 2010 | Termination of appointment of Ian Bates as a director (1 page) |
15 October 2010 | Termination of appointment of Hazel Bates as a secretary (1 page) |
15 October 2010 | Termination of appointment of Hazel Bates as a secretary (1 page) |
15 October 2010 | Appointment of Mr Kevin Barry Curran as a secretary (2 pages) |
15 October 2010 | Registered office address changed from 1 Thatchers Croft Latchingdon Chelmsford CM3 6UD United Kingdom on 15 October 2010 (1 page) |
15 October 2010 | Registered office address changed from 1 Thatchers Croft Latchingdon Chelmsford CM3 6UD United Kingdom on 15 October 2010 (1 page) |
15 October 2010 | Appointment of Mr Kevin Barry Curran as a director (2 pages) |
15 October 2010 | Appointment of Mr Kevin Barrie Prosser as a director (2 pages) |
15 October 2010 | Appointment of Mr Kevin Barry Curran as a director (2 pages) |
15 October 2010 | Termination of appointment of Ian Bates as a director (1 page) |
15 October 2010 | Appointment of Mr Kevin Barry Curran as a secretary (2 pages) |
1 April 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
1 April 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
17 March 2010 | Director's details changed for Ian Hamilton Bates on 17 March 2010 (2 pages) |
17 March 2010 | Annual return made up to 16 March 2010 with a full list of shareholders (4 pages) |
17 March 2010 | Director's details changed for Ian Hamilton Bates on 17 March 2010 (2 pages) |
17 March 2010 | Annual return made up to 16 March 2010 with a full list of shareholders (4 pages) |
22 May 2009 | Registered office changed on 22/05/2009 from the gallery minerva centre roundbush farm burnham road mundon essex CM9 6NP (1 page) |
22 May 2009 | Return made up to 16/03/09; full list of members (5 pages) |
22 May 2009 | Return made up to 16/03/09; full list of members (5 pages) |
22 May 2009 | Registered office changed on 22/05/2009 from the gallery minerva centre roundbush farm burnham road mundon essex CM9 6NP (1 page) |
10 December 2008 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
10 December 2008 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
16 October 2008 | Accounting reference date shortened from 31/07/2008 to 30/06/2008 (1 page) |
16 October 2008 | Accounting reference date shortened from 31/07/2008 to 30/06/2008 (1 page) |
13 October 2008 | Appointment terminate, director edward john dickens logged form (1 page) |
13 October 2008 | Appointment terminate, director edward john dickens logged form (1 page) |
10 October 2008 | Appointment terminated director richard davies (1 page) |
10 October 2008 | Appointment terminated director peter holden (1 page) |
10 October 2008 | Appointment terminated director peter holden (1 page) |
10 October 2008 | Appointment terminated director richard davies (1 page) |
23 July 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
23 July 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
17 July 2008 | Particulars of contract relating to shares (3 pages) |
17 July 2008 | Resolutions
|
17 July 2008 | Capitals not rolled up (2 pages) |
17 July 2008 | Capitals not rolled up (2 pages) |
17 July 2008 | Resolutions
|
17 July 2008 | Nc inc already adjusted 01/06/07 (1 page) |
17 July 2008 | Particulars of contract relating to shares (3 pages) |
17 July 2008 | Nc inc already adjusted 01/06/07 (1 page) |
9 July 2008 | Secretary's change of particulars / hazel butler / 03/04/2007 (1 page) |
9 July 2008 | Secretary's change of particulars / hazel butler / 03/04/2007 (1 page) |
9 July 2008 | Return made up to 16/03/08; full list of members (5 pages) |
9 July 2008 | Return made up to 16/03/08; full list of members (5 pages) |
3 July 2008 | Registered office changed on 03/07/2008 from unit 22 f west station yard spital road maldon essex CM9 6TS (1 page) |
3 July 2008 | Registered office changed on 03/07/2008 from unit 22 f west station yard spital road maldon essex CM9 6TS (1 page) |
5 December 2007 | New director appointed (2 pages) |
5 December 2007 | New director appointed (2 pages) |
31 May 2007 | Return made up to 16/03/07; full list of members (8 pages) |
31 May 2007 | Return made up to 16/03/07; full list of members (8 pages) |
7 February 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
7 February 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
12 October 2006 | Particulars of mortgage/charge (1 page) |
12 October 2006 | Particulars of mortgage/charge (1 page) |
28 September 2006 | Secretary's particulars changed (1 page) |
28 September 2006 | Secretary's particulars changed (1 page) |
28 September 2006 | Director's particulars changed (1 page) |
28 September 2006 | Director's particulars changed (1 page) |
3 May 2006 | Return made up to 16/03/06; full list of members
|
3 May 2006 | Return made up to 16/03/06; full list of members
|
24 April 2006 | Accounting reference date extended from 31/03/06 to 31/07/06 (1 page) |
24 April 2006 | Accounting reference date extended from 31/03/06 to 31/07/06 (1 page) |
6 March 2006 | Ad 16/02/06--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
6 March 2006 | Ad 16/02/06--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
19 January 2006 | Registered office changed on 19/01/06 from: pinnewala, 5 knox close maldon essex CM9 6XY (1 page) |
19 January 2006 | Registered office changed on 19/01/06 from: pinnewala, 5 knox close maldon essex CM9 6XY (1 page) |
13 June 2005 | New director appointed (2 pages) |
13 June 2005 | New director appointed (2 pages) |
16 March 2005 | Incorporation (14 pages) |
16 March 2005 | Incorporation (14 pages) |