London
WC1B 3AU
Secretary Name | Ms Elizabeth Ann Bisby |
---|---|
Status | Current |
Appointed | 04 November 2022(17 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Company Director |
Correspondence Address | 1 Bedford Avenue London WC1B 3AU |
Director Name | Mr Colin Charles Child |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2005(1 month after company formation) |
Appointment Duration | 6 months, 1 week (resigned 18 November 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Waterside House Headbourne Worthy Winchester Hants SO23 7JR |
Secretary Name | Sarah Jane Coulbourne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 May 2005(1 month after company formation) |
Appointment Duration | 1 month, 1 week (resigned 18 June 2005) |
Role | Company Director |
Correspondence Address | 36 Wynnstay Lane Marford Wrexham Clwyd LL12 8LG Wales |
Director Name | Thomas Daniel Singer |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2005(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 4 months (resigned 06 November 2006) |
Role | Company Director |
Correspondence Address | 27 Observatory Road East Sheen London SW14 7QB |
Director Name | Mr Shailen Wasani |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2005(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 9 months (resigned 12 April 2007) |
Role | Accountant |
Correspondence Address | Greenside House 50 Station Road, Wood Green London N22 7TP |
Secretary Name | Andrea Louise Macqueen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 June 2005(2 months, 1 week after company formation) |
Appointment Duration | 1 year (resigned 12 July 2006) |
Role | Company Director |
Correspondence Address | 10 Eglington Road Chingford London E4 7AN |
Secretary Name | Sarah Anderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 2006(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 26 October 2007) |
Role | Company Director |
Correspondence Address | Greenside House 50 Station Road, Wood Green London N22 7TP |
Director Name | Mr Simon Paul Lane |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2006(1 year, 7 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 March 2010) |
Role | Company Director |
Correspondence Address | Greenside House 50 Station Road, Wood Green London N22 7TP |
Director Name | Mr Anthony David Steele |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2007(2 years after company formation) |
Appointment Duration | 11 years, 3 months (resigned 31 July 2018) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Greenside House 50 Station Road Wood Green N22 7TP |
Secretary Name | Mr Dennis Read |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 October 2007(2 years, 6 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 07 September 2016) |
Role | Company Director |
Correspondence Address | Greenside House 50 Station Road Wood Green London N22 7TP |
Director Name | Mr Neil Cooper |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2010(5 years, 1 month after company formation) |
Appointment Duration | 5 years, 5 months (resigned 06 November 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Greenside House 50 Station Road Wood Green London N22 7TP |
Director Name | Mr Luke Amos Thomas |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2013(8 years, 5 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 19 December 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Greenside House 50 Station Road Wood Green London N22 7TP |
Secretary Name | Mr Thomas Stamper Fuller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 September 2016(11 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 17 September 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Greenside House 50 Station Road Wood Green London N22 7TP |
Director Name | Mrs Claire Margaret Pape |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2018(13 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 24 May 2019) |
Role | Deputy Cfo |
Country of Residence | United Kingdom |
Correspondence Address | 1 Bedford Avenue London WC1B 3AU |
Secretary Name | Luke Amos Thomas |
---|---|
Status | Resigned |
Appointed | 17 September 2018(13 years, 5 months after company formation) |
Appointment Duration | 3 months (resigned 19 December 2018) |
Role | Company Director |
Correspondence Address | Greenside House 50 Station Road Wood Green London N22 7TP |
Director Name | Balbir Kelly-Bisla |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2018(13 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 25 March 2020) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 1 Bedford Avenue London WC1B 3AU |
Secretary Name | Balbir Kelly-Bisla |
---|---|
Status | Resigned |
Appointed | 19 December 2018(13 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 25 March 2020) |
Role | Company Director |
Correspondence Address | 1 Bedford Avenue London WC1B 3AU |
Director Name | Mr Michael James Ford |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2019(14 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 26 July 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Bedford Avenue London WC1B 3AU |
Director Name | Mr Simon James Callander |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2020(14 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 July 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Bedford Avenue London WC1B 3AU |
Secretary Name | Mr Simon James Callander |
---|---|
Status | Resigned |
Appointed | 25 March 2020(14 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 July 2022) |
Role | Company Director |
Correspondence Address | 1 Bedford Avenue London WC1B 3AU |
Director Name | Ms Josie-Azzara Havita |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2022(17 years, 2 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 04 November 2022) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | One Bedford Avenue London W1C 3AU |
Secretary Name | Ms Josie-Azzara Havita |
---|---|
Status | Resigned |
Appointed | 21 June 2022(17 years, 2 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 04 November 2022) |
Role | Company Director |
Correspondence Address | One Bedford Avenue London W1C 3AU |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 April 2005(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 April 2005(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 1 Bedford Avenue London WC1B 3AU |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | Over 50 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 | 6 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 20 May 2024 (3 weeks, 3 days from now) |
6 January 2021 | Accounts for a dormant company made up to 31 December 2019 (6 pages) |
---|---|
6 May 2020 | Confirmation statement made on 6 May 2020 with no updates (3 pages) |
27 March 2020 | Appointment of Mr Simon James Callander as a secretary on 25 March 2020 (2 pages) |
27 March 2020 | Appointment of Mr Simon James Callander as a director on 25 March 2020 (2 pages) |
26 March 2020 | Termination of appointment of Balbir Kelly-Bisla as a director on 25 March 2020 (1 page) |
26 March 2020 | Termination of appointment of Balbir Kelly-Bisla as a secretary on 25 March 2020 (1 page) |
7 October 2019 | Accounts for a dormant company made up to 1 January 2019 (6 pages) |
28 May 2019 | Appointment of Mr Michael James Ford as a director on 24 May 2019 (2 pages) |
28 May 2019 | Termination of appointment of Claire Margaret Pape as a director on 24 May 2019 (1 page) |
24 April 2019 | Confirmation statement made on 24 April 2019 with updates (4 pages) |
1 March 2019 | Registered office address changed from Greenside House 50 Station Road Wood Green London N22 7TP to 1 Bedford Avenue London WC1B 3AU on 1 March 2019 (1 page) |
20 December 2018 | Termination of appointment of Luke Amos Thomas as a secretary on 19 December 2018 (1 page) |
20 December 2018 | Termination of appointment of Luke Amos Thomas as a director on 19 December 2018 (1 page) |
20 December 2018 | Appointment of Balbir Kelly-Bisla as a director on 19 December 2018 (2 pages) |
20 December 2018 | Appointment of Balbir Kelly-Bisla as a secretary on 19 December 2018 (2 pages) |
7 October 2018 | Accounts for a dormant company made up to 26 December 2017 (6 pages) |
25 September 2018 | Appointment of Luke Amos Thomas as a secretary on 17 September 2018 (2 pages) |
17 September 2018 | Termination of appointment of Thomas Stamper Fuller as a secretary on 17 September 2018 (1 page) |
31 July 2018 | Termination of appointment of Anthony David Steele as a director on 31 July 2018 (1 page) |
16 April 2018 | Appointment of Mrs Claire Margaret Pape as a director on 16 April 2018 (2 pages) |
4 April 2018 | Confirmation statement made on 4 April 2018 with updates (4 pages) |
9 October 2017 | Accounts for a dormant company made up to 27 December 2016 (6 pages) |
9 October 2017 | Accounts for a dormant company made up to 27 December 2016 (6 pages) |
5 April 2017 | Confirmation statement made on 1 April 2017 with updates (5 pages) |
5 April 2017 | Confirmation statement made on 1 April 2017 with updates (5 pages) |
9 September 2016 | Termination of appointment of Dennis Read as a secretary on 7 September 2016 (1 page) |
9 September 2016 | Termination of appointment of Dennis Read as a secretary on 7 September 2016 (1 page) |
9 September 2016 | Appointment of Mr Thomas Stamper Fuller as a secretary on 7 September 2016 (2 pages) |
9 September 2016 | Appointment of Mr Thomas Stamper Fuller as a secretary on 7 September 2016 (2 pages) |
6 September 2016 | Accounts for a dormant company made up to 29 December 2015 (6 pages) |
6 September 2016 | Accounts for a dormant company made up to 29 December 2015 (6 pages) |
6 April 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
6 April 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
10 November 2015 | Termination of appointment of Neil Cooper as a director on 6 November 2015 (1 page) |
10 November 2015 | Termination of appointment of Neil Cooper as a director on 6 November 2015 (1 page) |
10 November 2015 | Termination of appointment of Neil Cooper as a director on 6 November 2015 (1 page) |
12 October 2015 | Accounts for a dormant company made up to 30 December 2014 (6 pages) |
12 October 2015 | Accounts for a dormant company made up to 30 December 2014 (6 pages) |
8 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
1 October 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
1 October 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
7 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
27 September 2013 | Accounts for a dormant company made up to 1 January 2013 (6 pages) |
27 September 2013 | Accounts for a dormant company made up to 1 January 2013 (6 pages) |
27 September 2013 | Accounts for a dormant company made up to 1 January 2013 (6 pages) |
26 September 2013 | Appointment of Luke Amos Thomas as a director (2 pages) |
26 September 2013 | Appointment of Luke Amos Thomas as a director (2 pages) |
4 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (5 pages) |
4 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (5 pages) |
4 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (5 pages) |
28 September 2012 | Accounts for a dormant company made up to 27 December 2011 (6 pages) |
28 September 2012 | Accounts for a dormant company made up to 27 December 2011 (6 pages) |
13 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (5 pages) |
13 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (5 pages) |
13 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (5 pages) |
30 September 2011 | Accounts for a dormant company made up to 28 December 2010 (6 pages) |
30 September 2011 | Accounts for a dormant company made up to 28 December 2010 (6 pages) |
1 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (5 pages) |
1 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (5 pages) |
1 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (5 pages) |
24 August 2010 | Statement of company's objects (2 pages) |
24 August 2010 | Resolutions
|
24 August 2010 | Statement of company's objects (2 pages) |
24 August 2010 | Resolutions
|
22 June 2010 | Appointment of Mr Neil Cooper as a director (2 pages) |
22 June 2010 | Appointment of Mr Neil Cooper as a director (2 pages) |
15 April 2010 | Accounts for a dormant company made up to 29 December 2009 (8 pages) |
15 April 2010 | Accounts for a dormant company made up to 29 December 2009 (8 pages) |
9 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (4 pages) |
9 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (4 pages) |
9 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (4 pages) |
8 April 2010 | Termination of appointment of Simon Lane as a director (1 page) |
8 April 2010 | Termination of appointment of Simon Lane as a director (1 page) |
17 November 2009 | Accounts for a dormant company made up to 30 December 2008 (6 pages) |
17 November 2009 | Accounts for a dormant company made up to 30 December 2008 (6 pages) |
7 April 2009 | Return made up to 01/04/09; full list of members (3 pages) |
7 April 2009 | Return made up to 01/04/09; full list of members (3 pages) |
10 April 2008 | Return made up to 01/04/08; full list of members (3 pages) |
10 April 2008 | Return made up to 01/04/08; full list of members (3 pages) |
14 January 2008 | New secretary appointed (2 pages) |
14 January 2008 | New secretary appointed (2 pages) |
10 January 2008 | Secretary resigned (1 page) |
10 January 2008 | Secretary resigned (1 page) |
24 October 2007 | Full accounts made up to 26 December 2006 (10 pages) |
24 October 2007 | Full accounts made up to 26 December 2006 (10 pages) |
7 June 2007 | New director appointed (5 pages) |
7 June 2007 | New director appointed (5 pages) |
10 May 2007 | Director resigned (1 page) |
10 May 2007 | Director resigned (1 page) |
8 May 2007 | Return made up to 01/04/07; full list of members (5 pages) |
8 May 2007 | Return made up to 01/04/07; full list of members (5 pages) |
30 January 2007 | Secretary's particulars changed (1 page) |
30 January 2007 | Secretary's particulars changed (1 page) |
27 January 2007 | Full accounts made up to 27 December 2005 (11 pages) |
27 January 2007 | Full accounts made up to 27 December 2005 (11 pages) |
8 January 2007 | New director appointed (5 pages) |
8 January 2007 | New director appointed (5 pages) |
20 December 2006 | Director's particulars changed (1 page) |
20 December 2006 | Director's particulars changed (1 page) |
5 December 2006 | Director resigned (1 page) |
5 December 2006 | Director resigned (1 page) |
29 September 2006 | New secretary appointed (1 page) |
29 September 2006 | New secretary appointed (1 page) |
29 September 2006 | Secretary resigned (1 page) |
29 September 2006 | Secretary resigned (1 page) |
4 May 2006 | Return made up to 07/04/06; full list of members (5 pages) |
4 May 2006 | Return made up to 07/04/06; full list of members (5 pages) |
21 December 2005 | Director resigned (1 page) |
21 December 2005 | Director resigned (1 page) |
4 July 2005 | Registered office changed on 04/07/05 from: stanley house 151 dale street liverpool merseyside L2 2JW (1 page) |
4 July 2005 | New director appointed (9 pages) |
4 July 2005 | New director appointed (9 pages) |
4 July 2005 | New secretary appointed (2 pages) |
4 July 2005 | Secretary resigned (1 page) |
4 July 2005 | New director appointed (9 pages) |
4 July 2005 | New secretary appointed (2 pages) |
4 July 2005 | Accounting reference date shortened from 30/04/06 to 31/12/05 (1 page) |
4 July 2005 | New director appointed (9 pages) |
4 July 2005 | Accounting reference date shortened from 30/04/06 to 31/12/05 (1 page) |
4 July 2005 | Secretary resigned (1 page) |
4 July 2005 | Registered office changed on 04/07/05 from: stanley house 151 dale street liverpool merseyside L2 2JW (1 page) |
23 May 2005 | New director appointed (12 pages) |
23 May 2005 | New secretary appointed (2 pages) |
23 May 2005 | Registered office changed on 23/05/05 from: 1 mitchell lane bristol BS1 6BU (1 page) |
23 May 2005 | New director appointed (12 pages) |
23 May 2005 | New secretary appointed (2 pages) |
23 May 2005 | Registered office changed on 23/05/05 from: 1 mitchell lane bristol BS1 6BU (1 page) |
12 May 2005 | Director resigned (1 page) |
12 May 2005 | Director resigned (1 page) |
12 May 2005 | Secretary resigned (1 page) |
12 May 2005 | Secretary resigned (1 page) |
7 April 2005 | Incorporation (17 pages) |
7 April 2005 | Incorporation (17 pages) |