London
EC2A 2AP
Director Name | Mr Richard Candlin |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2022(16 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor 9 Appold Street London EC2A 2AP |
Director Name | PGC Group Sas (Corporation) |
---|---|
Status | Current |
Appointed | 04 June 2021(16 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months |
Correspondence Address | 2 Rue Charles Christofle, La Manufacture 93200 Saint-Denis France |
Director Name | Joanne Dalgarno |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2005(1 week, 4 days after company formation) |
Appointment Duration | 3 years (resigned 15 May 2008) |
Role | Secretary |
Correspondence Address | 7 Longthwaite Close Skelton Saltburn By The Sea Cleveland TS12 2WP |
Secretary Name | Joanne Dalgarno |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 April 2005(1 week, 4 days after company formation) |
Appointment Duration | 3 years (resigned 15 May 2008) |
Role | Secretary |
Correspondence Address | 7 Longthwaite Close Skelton Saltburn By The Sea Cleveland TS12 2WP |
Secretary Name | Paul Dalgarno |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2006(11 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 1 month (resigned 15 May 2008) |
Role | Company Director |
Correspondence Address | 7 Longthwaite Close Church Hill Skelton Saltburn By The Sea Cleveland TS12 2NP |
Secretary Name | Denis Appleby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 2008(3 years, 1 month after company formation) |
Appointment Duration | 4 years, 11 months (resigned 16 April 2013) |
Role | Company Director |
Correspondence Address | 18 Darnbrook Way Nunthorpe Middlesbrough Cleveland TS7 0RA |
Director Name | Mr John Lines |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2009(4 years after company formation) |
Appointment Duration | 12 years, 10 months (resigned 01 March 2022) |
Role | Professional Golfer |
Country of Residence | England |
Correspondence Address | 20 High Ridge Forest Town Mansfield Nottinghamshire NG19 0QB |
Director Name | Mrs Michelle Lines |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2016(10 years, 10 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 04 June 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 High Ridge Forest Town Mansfield Nottinghamshire NG19 0QB |
Director Name | Mr Gary Robert Swift |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2016(10 years, 10 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 04 June 2021) |
Role | Sales Manager |
Country of Residence | England |
Correspondence Address | 11 Mallard Way Pride Park Derby DE24 8GX |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 April 2005(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 April 2005(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 7th Floor 21 Lombard Street London EC3V 9AH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Candlewick |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | John Lines 100.00% Ordinary |
---|
Latest Accounts | 28 February 2022 (2 years, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 15 April 2023 (1 year ago) |
---|---|
Next Return Due | 29 April 2024 (2 days from now) |
15 May 2020 | Unaudited abridged accounts made up to 29 February 2020 (8 pages) |
---|---|
15 April 2020 | Confirmation statement made on 15 April 2020 with no updates (3 pages) |
24 June 2019 | Unaudited abridged accounts made up to 28 February 2019 (8 pages) |
29 April 2019 | Confirmation statement made on 15 April 2019 with no updates (3 pages) |
11 May 2018 | Unaudited abridged accounts made up to 28 February 2018 (8 pages) |
1 May 2018 | Confirmation statement made on 15 April 2018 with no updates (3 pages) |
2 May 2017 | Unaudited abridged accounts made up to 28 February 2017 (10 pages) |
2 May 2017 | Unaudited abridged accounts made up to 28 February 2017 (10 pages) |
24 April 2017 | Confirmation statement made on 15 April 2017 with updates (6 pages) |
24 April 2017 | Confirmation statement made on 15 April 2017 with updates (6 pages) |
17 October 2016 | Current accounting period extended from 31 January 2017 to 28 February 2017 (1 page) |
17 October 2016 | Current accounting period extended from 31 January 2017 to 28 February 2017 (1 page) |
16 August 2016 | Accounts for a dormant company made up to 31 January 2016 (2 pages) |
16 August 2016 | Accounts for a dormant company made up to 31 January 2016 (2 pages) |
13 May 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
13 May 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
12 May 2016 | Statement of capital following an allotment of shares on 5 February 2016
|
12 May 2016 | Statement of capital following an allotment of shares on 5 February 2016
|
19 April 2016 | Appointment of Mr Gary Swift as a director on 25 February 2016 (2 pages) |
19 April 2016 | Appointment of Mr Gary Swift as a director on 25 February 2016 (2 pages) |
16 February 2016 | Statement of capital following an allotment of shares on 5 February 2016
|
16 February 2016 | Statement of capital following an allotment of shares on 5 February 2016
|
11 February 2016 | Previous accounting period shortened from 30 April 2016 to 31 January 2016 (1 page) |
11 February 2016 | Previous accounting period shortened from 30 April 2016 to 31 January 2016 (1 page) |
11 February 2016 | Appointment of Mrs Michelle Lines as a director on 7 February 2016 (2 pages) |
11 February 2016 | Appointment of Mrs Michelle Lines as a director on 7 February 2016 (2 pages) |
10 December 2015 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
10 December 2015 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
24 April 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
24 April 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
16 December 2014 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
16 December 2014 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
16 May 2014 | Termination of appointment of Denis Appleby as a secretary (1 page) |
16 May 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
16 May 2014 | Termination of appointment of Denis Appleby as a secretary (1 page) |
16 May 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
29 August 2013 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
29 August 2013 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
1 May 2013 | Annual return made up to 15 April 2013 with a full list of shareholders (4 pages) |
1 May 2013 | Annual return made up to 15 April 2013 with a full list of shareholders (4 pages) |
18 June 2012 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
18 June 2012 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
27 April 2012 | Annual return made up to 15 April 2012 with a full list of shareholders (4 pages) |
27 April 2012 | Annual return made up to 15 April 2012 with a full list of shareholders (4 pages) |
16 December 2011 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
16 December 2011 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
25 May 2011 | Annual return made up to 15 April 2011 with a full list of shareholders (4 pages) |
25 May 2011 | Annual return made up to 15 April 2011 with a full list of shareholders (4 pages) |
23 May 2011 | Registered office address changed from 18 Darnbrook Way Nunthorpe Middlesbrough Cleveland TS7 0RA United Kingdom on 23 May 2011 (1 page) |
23 May 2011 | Registered office address changed from 18 Darnbrook Way Nunthorpe Middlesbrough Cleveland TS7 0RA United Kingdom on 23 May 2011 (1 page) |
17 May 2010 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
17 May 2010 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
3 May 2010 | Annual return made up to 15 April 2010 with a full list of shareholders (4 pages) |
3 May 2010 | Annual return made up to 15 April 2010 with a full list of shareholders (4 pages) |
21 January 2010 | Accounts for a dormant company made up to 30 April 2009 (3 pages) |
21 January 2010 | Accounts for a dormant company made up to 30 April 2009 (3 pages) |
7 May 2009 | Director appointed john lines (2 pages) |
7 May 2009 | Director appointed john lines (2 pages) |
17 April 2009 | Return made up to 15/04/09; full list of members (3 pages) |
17 April 2009 | Return made up to 15/04/09; full list of members (3 pages) |
16 April 2009 | Appointment terminated secretary paul dalgarno (1 page) |
16 April 2009 | Registered office changed on 16/04/2009 from 18 darnbrook way nunthorpe middlesbrough cleveland TS7 ora united kingdom (1 page) |
16 April 2009 | Location of register of members (1 page) |
16 April 2009 | Appointment terminated secretary joanne dalgarno (1 page) |
16 April 2009 | Location of register of members (1 page) |
16 April 2009 | Appointment terminated secretary joanne dalgarno (1 page) |
16 April 2009 | Appointment terminated director joanne dalgarno (1 page) |
16 April 2009 | Appointment terminated director joanne dalgarno (1 page) |
16 April 2009 | Appointment terminated secretary paul dalgarno (1 page) |
16 April 2009 | Registered office changed on 16/04/2009 from 18 darnbrook way nunthorpe middlesbrough cleveland TS7 ora united kingdom (1 page) |
16 April 2009 | Location of debenture register (1 page) |
16 April 2009 | Location of debenture register (1 page) |
9 April 2009 | Registered office changed on 09/04/2009 from 7 longthwaite close, skelton saltburn-by-the-sea cleveland TS12 2WP (1 page) |
9 April 2009 | Registered office changed on 09/04/2009 from 7 longthwaite close, skelton saltburn-by-the-sea cleveland TS12 2WP (1 page) |
20 May 2008 | Accounts for a dormant company made up to 30 April 2008 (2 pages) |
20 May 2008 | Accounts for a dormant company made up to 30 April 2007 (2 pages) |
20 May 2008 | Accounts for a dormant company made up to 30 April 2007 (2 pages) |
20 May 2008 | Accounts for a dormant company made up to 30 April 2008 (2 pages) |
20 May 2008 | Secretary appointed denis appleby (2 pages) |
20 May 2008 | Secretary appointed denis appleby (2 pages) |
16 April 2008 | Return made up to 15/04/08; full list of members (3 pages) |
16 April 2008 | Return made up to 15/04/08; full list of members (3 pages) |
1 May 2007 | Return made up to 15/04/07; full list of members (2 pages) |
1 May 2007 | Return made up to 15/04/07; full list of members (2 pages) |
2 August 2006 | Accounts made up to 30 April 2006 (2 pages) |
2 August 2006 | Accounts made up to 30 April 2006 (2 pages) |
9 May 2006 | Location of register of members (1 page) |
9 May 2006 | Location of debenture register (1 page) |
9 May 2006 | Location of debenture register (1 page) |
9 May 2006 | Location of register of members (1 page) |
9 May 2006 | Registered office changed on 09/05/06 from: 25 enfield chase guisborough cleveland TS14 7LT (1 page) |
9 May 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
9 May 2006 | Return made up to 15/04/06; full list of members (2 pages) |
9 May 2006 | Registered office changed on 09/05/06 from: 25 enfield chase guisborough cleveland TS14 7LT (1 page) |
9 May 2006 | Return made up to 15/04/06; full list of members (2 pages) |
9 May 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
13 April 2006 | New secretary appointed (2 pages) |
13 April 2006 | New secretary appointed (2 pages) |
18 May 2005 | New secretary appointed;new director appointed (2 pages) |
18 May 2005 | New secretary appointed;new director appointed (2 pages) |
4 May 2005 | Registered office changed on 04/05/05 from: 25 enfield chase guisborough cleveland TS14 7LT (1 page) |
4 May 2005 | Registered office changed on 04/05/05 from: 25 enfield chase guisborough cleveland TS14 7LT (1 page) |
18 April 2005 | Secretary resigned (1 page) |
18 April 2005 | Director resigned (1 page) |
18 April 2005 | Secretary resigned (1 page) |
18 April 2005 | Director resigned (1 page) |
15 April 2005 | Incorporation (9 pages) |
15 April 2005 | Incorporation (9 pages) |