London
EC2N 2AT
Director Name | Mr Peter Gerard Dunphy |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2005(same day as company formation) |
Role | Recruitment Manager |
Country of Residence | United Kingdom |
Correspondence Address | 13 Queensborough Mews London W2 3SG |
Director Name | Mr Alan James Craig Mackay |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2005(same day as company formation) |
Role | Recruitment Manager |
Country of Residence | Hong Kong |
Correspondence Address | Flat F 22f Tower Two Centrestage 108 Hollwood Road Hong Kong |
Secretary Name | Mr Peter Gerard Dunphy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Queensborough Mews London W2 3SG |
Director Name | Mr Robert Llewelyn Morgan |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2005(1 month after company formation) |
Appointment Duration | 8 years, 6 months (resigned 20 November 2013) |
Role | Fund Manager |
Country of Residence | England |
Correspondence Address | Tanyard Place Grove Road Seal Kent TN15 0LE |
Director Name | Anthony Morgan |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2005(2 months, 3 weeks after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 10 February 2006) |
Role | Interim Manager |
Correspondence Address | Smallacres Ditchley Road Charlbury Oxfordshire OX7 3QT |
Director Name | Mr Reginald Blythe Clark |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 2005(8 months, 3 weeks after company formation) |
Appointment Duration | 2 years (resigned 31 December 2007) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Maze Road Kew Richmond Surrey TW9 3DA |
Director Name | Mr David William Eades |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2006(1 year, 1 month after company formation) |
Appointment Duration | 7 years (resigned 19 June 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pantiles Mill Lane Cogenhoe Northampton Northamptonshire NN7 1NA |
Director Name | Mr James Robert Gregory |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2007(2 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 29 October 2009) |
Role | Recruitment Manager |
Country of Residence | England |
Correspondence Address | 20 Belle Vue Avenue Oakwood Leeds LS8 2NN |
Director Name | Mr David Peter Greenfield |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2011(6 years after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 22 September 2011) |
Role | Recruitment Manager |
Country of Residence | Hong Kong |
Correspondence Address | Floor 3 Sun Court 66-67 Cornhill London EC3V 3NB |
Director Name | Miss Nikki Sheldon |
---|---|
Date of Birth | March 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2011(6 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 29 November 2012) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Floor 3 Sun Court 66-67 Cornhill London EC3V 3NB |
Secretary Name | Miss Nikki Sheldon |
---|---|
Status | Resigned |
Appointed | 10 May 2011(6 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 29 November 2012) |
Role | Company Director |
Correspondence Address | Floor 3 Sun Court 66-67 Cornhill London EC3V 3NB |
Director Name | Mr Matthew Jaquiss |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2012(7 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 11 July 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Floor 3 Sun Court 66-67 Cornhill London EC3V 3NB |
Director Name | Mrs Joanne Gemma Brown |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2013(8 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 06 January 2017) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Floor 3 Sun Court 66-67 Cornhill London EC3V 3NB |
Website | darwinrhodes.com |
---|---|
Telephone | 020 79297667 |
Telephone region | London |
Registered Address | Warnford Court 29 Throgmorton Street London EC2N 2AT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Broad Street |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
54.7k at £0.05 | Reginald Blyth Clark 5.16% Deferred |
---|---|
529.3k at £0.05 | Dryden Human Capital Group LTD 49.91% Ordinary |
470.3k at £0.05 | Dryden Human Capital Group LTD 44.35% Ordinary A |
3.6k at £0.05 | Michal Gaszczynski 0.34% Deferred |
2.4k at £0.05 | Anna Wiatr 0.23% Deferred |
Year | 2014 |
---|---|
Net Worth | £3,930,680 |
Cash | £18 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 March |
Latest Return | 10 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 24 January 2025 (9 months from now) |
16 July 2008 | Delivered on: 19 July 2008 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
26 June 2023 | Audit exemption subsidiary accounts made up to 31 March 2022 (16 pages) |
---|---|
26 June 2023 | Audit exemption statement of guarantee by parent company for period ending 31/03/22 (3 pages) |
26 June 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/03/22 (1 page) |
26 June 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/03/22 (32 pages) |
17 June 2023 | Compulsory strike-off action has been discontinued (1 page) |
6 June 2023 | First Gazette notice for compulsory strike-off (1 page) |
18 January 2023 | Confirmation statement made on 10 January 2023 with updates (5 pages) |
24 January 2022 | Confirmation statement made on 10 January 2022 with updates (5 pages) |
24 December 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
23 April 2021 | Satisfaction of charge 1 in full (1 page) |
17 March 2021 | Registered office address changed from 33 Queen Street London EC4R 1AP England to Warnford Court 29 Throgmorton Street London EC2N 2AT on 17 March 2021 (1 page) |
19 January 2021 | Confirmation statement made on 10 January 2021 with updates (5 pages) |
22 December 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
13 January 2020 | Confirmation statement made on 10 January 2020 with updates (5 pages) |
13 January 2020 | Change of details for Dryden Human Capital Group Limited as a person with significant control on 28 March 2019 (2 pages) |
19 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
28 March 2019 | Resolutions
|
18 January 2019 | Confirmation statement made on 10 January 2019 with updates (5 pages) |
3 January 2019 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
17 April 2018 | Confirmation statement made on 10 January 2018 with updates (5 pages) |
10 April 2018 | Resolutions
|
10 April 2018 | Statement of capital on 10 April 2018
|
10 April 2018 | Statement by Directors (1 page) |
10 April 2018 | Solvency Statement dated 30/01/18 (1 page) |
3 January 2018 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
20 July 2017 | Auditor's resignation (1 page) |
20 July 2017 | Auditor's resignation (1 page) |
12 July 2017 | Registered office address changed from Floor 3 Sun Court 66-67 Cornhill London EC3V 3NB to 33 Queen Street London EC4R 1AP on 12 July 2017 (1 page) |
12 July 2017 | Registered office address changed from Floor 3 Sun Court 66-67 Cornhill London EC3V 3NB to 33 Queen Street London EC4R 1AP on 12 July 2017 (1 page) |
4 July 2017 | Compulsory strike-off action has been discontinued (1 page) |
4 July 2017 | Compulsory strike-off action has been discontinued (1 page) |
3 July 2017 | Notification of Dryden Human Capital Group Limited as a person with significant control on 6 April 2016 (2 pages) |
3 July 2017 | Notification of Dryden Human Capital Group Limited as a person with significant control on 6 April 2016 (2 pages) |
3 July 2017 | Confirmation statement made on 31 March 2017 with updates (4 pages) |
3 July 2017 | Confirmation statement made on 31 March 2017 with updates (4 pages) |
20 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
20 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
31 January 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
12 January 2017 | Appointment of Mr Bipin Thakur as a director on 6 January 2017 (2 pages) |
12 January 2017 | Appointment of Mr Bipin Thakur as a director on 6 January 2017 (2 pages) |
11 January 2017 | Termination of appointment of Joanne Gemma Brown as a director on 6 January 2017 (1 page) |
11 January 2017 | Termination of appointment of Joanne Gemma Brown as a director on 6 January 2017 (1 page) |
17 May 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
17 May 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
4 January 2016 | Accounts for a small company made up to 31 March 2015 (8 pages) |
4 January 2016 | Accounts for a small company made up to 31 March 2015 (8 pages) |
13 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
11 January 2015 | Full accounts made up to 31 March 2014 (12 pages) |
11 January 2015 | Full accounts made up to 31 March 2014 (12 pages) |
31 October 2014 | Auditor's resignation (1 page) |
31 October 2014 | Auditor's resignation (1 page) |
30 July 2014 | Termination of appointment of Matthew Jaquiss as a director on 11 July 2014 (1 page) |
30 July 2014 | Termination of appointment of Matthew Jaquiss as a director on 11 July 2014 (1 page) |
27 May 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
3 March 2014 | Full accounts made up to 31 March 2013 (16 pages) |
3 March 2014 | Full accounts made up to 31 March 2013 (16 pages) |
8 January 2014 | Appointment of Mrs Joanne Gemma Brown as a director (2 pages) |
8 January 2014 | Appointment of Mrs Joanne Gemma Brown as a director (2 pages) |
8 January 2014 | Termination of appointment of Robert Morgan as a director (1 page) |
8 January 2014 | Termination of appointment of Robert Morgan as a director (1 page) |
15 July 2013 | Termination of appointment of David Eades as a director (1 page) |
15 July 2013 | Termination of appointment of David Eades as a director (1 page) |
18 June 2013 | Registered office address changed from C/O Nikki Sheldon Floor 3 Sun Court 66-67 Cornhill London EC3V 3NB United Kingdom on 18 June 2013 (1 page) |
18 June 2013 | Registered office address changed from C/O Nikki Sheldon Floor 3 Sun Court 66-67 Cornhill London EC3V 3NB United Kingdom on 18 June 2013 (1 page) |
17 June 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (6 pages) |
17 June 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (6 pages) |
29 November 2012 | Termination of appointment of Nikki Sheldon as a secretary (1 page) |
29 November 2012 | Termination of appointment of Nikki Sheldon as a director (1 page) |
29 November 2012 | Termination of appointment of Nikki Sheldon as a director (1 page) |
29 November 2012 | Termination of appointment of Nikki Sheldon as a secretary (1 page) |
8 November 2012 | Full accounts made up to 31 March 2012 (16 pages) |
8 November 2012 | Full accounts made up to 31 March 2012 (16 pages) |
20 April 2012 | Appointment of Matthew Jaquiss as a director (2 pages) |
20 April 2012 | Appointment of Matthew Jaquiss as a director (2 pages) |
3 April 2012 | Director's details changed for Miss Nikki Sheldon on 27 January 2012 (2 pages) |
3 April 2012 | Registered office address changed from C/O Peter Gerard Dunphy Floor 3 Sun Court 66-67 Cornhill London EC3V 3NB United Kingdom on 3 April 2012 (1 page) |
3 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (8 pages) |
3 April 2012 | Registered office address changed from C/O Peter Gerard Dunphy Floor 3 Sun Court 66-67 Cornhill London EC3V 3NB United Kingdom on 3 April 2012 (1 page) |
3 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (8 pages) |
3 April 2012 | Director's details changed for Miss Nikki Sheldon on 27 January 2012 (2 pages) |
3 April 2012 | Registered office address changed from C/O Peter Gerard Dunphy Floor 3 Sun Court 66-67 Cornhill London EC3V 3NB United Kingdom on 3 April 2012 (1 page) |
10 November 2011 | Group of companies' accounts made up to 31 March 2011 (26 pages) |
10 November 2011 | Group of companies' accounts made up to 31 March 2011 (26 pages) |
22 September 2011 | Termination of appointment of Alan Mackay as a director (1 page) |
22 September 2011 | Termination of appointment of David Greenfield as a director (1 page) |
22 September 2011 | Termination of appointment of David Greenfield as a director (1 page) |
22 September 2011 | Termination of appointment of Alan Mackay as a director (1 page) |
10 May 2011 | Appointment of Miss Nikki Sheldon as a director (2 pages) |
10 May 2011 | Termination of appointment of Peter Dunphy as a director (1 page) |
10 May 2011 | Termination of appointment of Peter Dunphy as a secretary (1 page) |
10 May 2011 | Appointment of Miss Nikki Sheldon as a director (2 pages) |
10 May 2011 | Appointment of Miss Nikki Sheldon as a secretary (1 page) |
10 May 2011 | Termination of appointment of Peter Dunphy as a director (1 page) |
10 May 2011 | Appointment of Miss Nikki Sheldon as a secretary (1 page) |
10 May 2011 | Termination of appointment of Peter Dunphy as a secretary (1 page) |
6 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (9 pages) |
6 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (9 pages) |
5 April 2011 | Director's details changed for Mr Alan James Craig Mackay on 5 April 2011 (2 pages) |
5 April 2011 | Director's details changed for Mr Alan James Craig Mackay on 5 April 2011 (2 pages) |
5 April 2011 | Director's details changed for Mr Alan James Craig Mackay on 5 April 2011 (2 pages) |
5 April 2011 | Appointment of Mr David Greenfield as a director (2 pages) |
5 April 2011 | Appointment of Mr David Greenfield as a director (2 pages) |
15 March 2011 | Registered office address changed from 1 Threadneedle Street London EC2R 8AW on 15 March 2011 (1 page) |
15 March 2011 | Registered office address changed from 1 Threadneedle Street London EC2R 8AW on 15 March 2011 (1 page) |
17 November 2010 | Director's details changed for Alan James Craig Mackay on 1 November 2010 (2 pages) |
17 November 2010 | Director's details changed for Alan James Craig Mackay on 1 November 2010 (2 pages) |
17 November 2010 | Director's details changed for Alan James Craig Mackay on 1 November 2010 (2 pages) |
15 October 2010 | Director's details changed for Alan James Craig Mackay on 23 September 2010 (2 pages) |
15 October 2010 | Director's details changed for Alan James Craig Mackay on 23 September 2010 (2 pages) |
5 August 2010 | Group of companies' accounts made up to 31 March 2010 (25 pages) |
5 August 2010 | Group of companies' accounts made up to 31 March 2010 (25 pages) |
28 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (14 pages) |
28 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (14 pages) |
30 October 2009 | Termination of appointment of James Gregory as a director (1 page) |
30 October 2009 | Termination of appointment of James Gregory as a director (1 page) |
7 September 2009 | Group of companies' accounts made up to 31 March 2009 (28 pages) |
7 September 2009 | Group of companies' accounts made up to 31 March 2009 (28 pages) |
24 April 2009 | Return made up to 31/03/09; full list of members (11 pages) |
24 April 2009 | Return made up to 31/03/09; full list of members (11 pages) |
5 April 2009 | Auditor's resignation (1 page) |
5 April 2009 | Auditor's resignation (1 page) |
11 December 2008 | Group of companies' accounts made up to 31 March 2008 (28 pages) |
11 December 2008 | Group of companies' accounts made up to 31 March 2008 (28 pages) |
15 August 2008 | Director's change of particulars / alan mackay / 14/08/2008 (1 page) |
15 August 2008 | Director's change of particulars / james gregory / 14/08/2008 (1 page) |
15 August 2008 | Director's change of particulars / alan mackay / 14/08/2008 (1 page) |
15 August 2008 | Director's change of particulars / james gregory / 14/08/2008 (1 page) |
11 August 2008 | Resolutions
|
11 August 2008 | Resolutions
|
19 July 2008 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
19 July 2008 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
15 May 2008 | Return made up to 31/03/08; full list of members (11 pages) |
15 May 2008 | Return made up to 31/03/08; full list of members (11 pages) |
11 April 2008 | Resolutions
|
11 April 2008 | Resolutions
|
11 April 2008 | Ad 03/04/08\gbp si [email protected]=3382.95\gbp ic 49194/52576.95\ (2 pages) |
11 April 2008 | Ad 03/04/08\gbp si [email protected]=3382.95\gbp ic 49194/52576.95\ (2 pages) |
8 March 2008 | Group of companies' accounts made up to 31 March 2007 (26 pages) |
8 March 2008 | Group of companies' accounts made up to 31 March 2007 (26 pages) |
2 January 2008 | Director resigned (1 page) |
2 January 2008 | Director resigned (1 page) |
22 August 2007 | Resolutions
|
16 August 2007 | £ ic 49551/49194 30/07/07 £ sr [email protected]=357 (1 page) |
16 August 2007 | £ ic 49551/49194 30/07/07 £ sr [email protected]=357 (1 page) |
5 June 2007 | New director appointed (2 pages) |
5 June 2007 | New director appointed (2 pages) |
5 April 2007 | Return made up to 31/03/07; full list of members (7 pages) |
5 April 2007 | Return made up to 31/03/07; full list of members (7 pages) |
3 January 2007 | Group of companies' accounts made up to 31 March 2006 (15 pages) |
3 January 2007 | Group of companies' accounts made up to 31 March 2006 (15 pages) |
23 November 2006 | Registered office changed on 23/11/06 from: 32 threadneedle street london EC2R 8AY (1 page) |
23 November 2006 | Registered office changed on 23/11/06 from: 32 threadneedle street london EC2R 8AY (1 page) |
21 August 2006 | Director's particulars changed (1 page) |
21 August 2006 | Director's particulars changed (1 page) |
10 August 2006 | Nc inc already adjusted 01/08/06 (1 page) |
10 August 2006 | Nc inc already adjusted 01/08/06 (1 page) |
10 August 2006 | Resolutions
|
10 August 2006 | Resolutions
|
1 August 2006 | New director appointed (2 pages) |
1 August 2006 | New director appointed (2 pages) |
9 May 2006 | Nc inc already adjusted 27/04/06 (1 page) |
9 May 2006 | Nc inc already adjusted 27/04/06 (1 page) |
9 May 2006 | Resolutions
|
9 May 2006 | Resolutions
|
5 April 2006 | Return made up to 31/03/06; full list of members (7 pages) |
5 April 2006 | Return made up to 31/03/06; full list of members (7 pages) |
16 February 2006 | Director resigned (1 page) |
16 February 2006 | Director resigned (1 page) |
25 January 2006 | Ad 23/12/05--------- £ si [email protected]=3039 £ ic 46161/49200 (2 pages) |
25 January 2006 | Statement of affairs (67 pages) |
25 January 2006 | Statement of affairs (67 pages) |
25 January 2006 | Ad 23/12/05--------- £ si [email protected]=3039 £ ic 46161/49200 (2 pages) |
23 January 2006 | New director appointed (4 pages) |
23 January 2006 | New director appointed (4 pages) |
10 July 2005 | New director appointed (2 pages) |
10 July 2005 | New director appointed (2 pages) |
26 May 2005 | New director appointed (2 pages) |
26 May 2005 | New director appointed (2 pages) |
19 May 2005 | Nc inc already adjusted 04/05/05 (1 page) |
19 May 2005 | Resolutions
|
19 May 2005 | Nc inc already adjusted 04/05/05 (1 page) |
19 May 2005 | Resolutions
|
17 May 2005 | Ad 19/04/05--------- £ si [email protected]=31983 £ ic 14178/46161 (3 pages) |
17 May 2005 | Statement of affairs (10 pages) |
17 May 2005 | Statement of affairs (10 pages) |
17 May 2005 | Ad 19/04/05--------- £ si [email protected]=31983 £ ic 14178/46161 (3 pages) |
10 May 2005 | Ad 19/04/05--------- £ si [email protected]=14176 £ ic 2/14178 (2 pages) |
10 May 2005 | Ad 19/04/05--------- £ si [email protected]=14176 £ ic 2/14178 (2 pages) |
10 May 2005 | Statement of affairs (9 pages) |
10 May 2005 | Statement of affairs (9 pages) |
26 April 2005 | Resolutions
|
26 April 2005 | Resolutions
|
31 March 2005 | Incorporation (13 pages) |
31 March 2005 | Incorporation (13 pages) |