Holborn
London
WC1R 4TQ
Director Name | Mr Daniel James Dwyer |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2005(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | United Kingdom |
Correspondence Address | 2 Clovers End Patcham Brighton East Sussex BN1 8PJ |
Director Name | Philip George Gibson |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2005(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Suite 113 268 Belsize Road London NW6 4BT |
Secretary Name | Mr Daniel John Dwyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Goldfinch Close Chelsfield Orpington Kent BR6 6NF |
Secretary Name | Philip George Gibson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 2005(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Suite 113 268 Belsize Road London NW6 4BT |
Registered Address | 1 Gallery Court 28 Arcadia Ave London N3 2FG |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
50 at £1 | David William Whittaker 50.00% Ordinary |
---|---|
50 at £1 | Philip George Gibson 50.00% Ordinary |
Latest Accounts | 31 May 2022 (1 year, 11 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 8 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 22 November 2024 (7 months from now) |
8 November 2023 | Confirmation statement made on 8 November 2023 with no updates (3 pages) |
---|---|
14 February 2023 | Total exemption full accounts made up to 31 May 2022 (6 pages) |
12 December 2022 | Confirmation statement made on 20 November 2022 with no updates (3 pages) |
15 March 2022 | Total exemption full accounts made up to 31 May 2021 (6 pages) |
24 November 2021 | Director's details changed for Mr David William Whittaker on 24 November 2021 (2 pages) |
24 November 2021 | Confirmation statement made on 20 November 2021 with no updates (3 pages) |
24 November 2021 | Change of details for Mr David William Whittaker as a person with significant control on 24 November 2021 (2 pages) |
25 May 2021 | Total exemption full accounts made up to 31 May 2020 (7 pages) |
18 May 2021 | Registered office address changed from 6th Floor 25 Farringdon Street London EC4A 4AB to 1 Gallery Court 28 Arcadia Ave London N3 2FG on 18 May 2021 (1 page) |
20 November 2020 | Confirmation statement made on 20 November 2020 with no updates (3 pages) |
6 August 2020 | Change of details for Mr David William Whittaker as a person with significant control on 3 August 2020 (2 pages) |
6 August 2020 | Director's details changed for Mr David William Whittaker on 3 August 2020 (2 pages) |
3 July 2020 | Change of details for Mr David William Whittaker as a person with significant control on 25 June 2020 (2 pages) |
3 July 2020 | Director's details changed for Mr David William Whittaker on 25 June 2020 (2 pages) |
18 February 2020 | Total exemption full accounts made up to 31 May 2019 (4 pages) |
21 November 2019 | Confirmation statement made on 20 November 2019 with updates (4 pages) |
6 February 2019 | Change of details for Mr David William Whittaker as a person with significant control on 24 September 2018 (2 pages) |
6 February 2019 | Cessation of Philip George Gibson as a person with significant control on 24 September 2018 (1 page) |
6 February 2019 | Accounts for a dormant company made up to 31 May 2018 (3 pages) |
20 November 2018 | Confirmation statement made on 20 November 2018 with updates (5 pages) |
7 November 2018 | Resolutions
|
11 June 2018 | Confirmation statement made on 10 May 2018 with updates (4 pages) |
7 June 2018 | Termination of appointment of Philip George Gibson as a secretary on 8 August 2017 (1 page) |
7 June 2018 | Termination of appointment of Philip George Gibson as a director on 8 August 2017 (1 page) |
16 March 2018 | Notification of Philip George Gibson as a person with significant control on 13 June 2017 (2 pages) |
16 March 2018 | Notification of David William Whittaker as a person with significant control on 30 May 2017 (2 pages) |
16 March 2018 | Withdrawal of a person with significant control statement on 16 March 2018 (2 pages) |
13 February 2018 | Accounts for a dormant company made up to 31 May 2017 (3 pages) |
30 May 2017 | Confirmation statement made on 10 May 2017 with updates (5 pages) |
30 May 2017 | Confirmation statement made on 10 May 2017 with updates (5 pages) |
28 February 2017 | Accounts for a dormant company made up to 31 May 2016 (3 pages) |
28 February 2017 | Accounts for a dormant company made up to 31 May 2016 (3 pages) |
6 June 2016 | Annual return made up to 10 May 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
6 June 2016 | Secretary's details changed for Philip George Gibson on 1 April 2016 (1 page) |
6 June 2016 | Director's details changed for Philip George Gibson on 1 April 2016 (2 pages) |
6 June 2016 | Secretary's details changed for Philip George Gibson on 1 April 2016 (1 page) |
6 June 2016 | Annual return made up to 10 May 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
6 June 2016 | Director's details changed for Philip George Gibson on 1 April 2016 (2 pages) |
5 April 2016 | Director's details changed for David William Whittaker on 1 March 2016 (2 pages) |
5 April 2016 | Director's details changed for David William Whittaker on 1 March 2016 (2 pages) |
5 April 2016 | Director's details changed for David William Whittaker on 1 March 2016 (2 pages) |
5 April 2016 | Director's details changed for David William Whittaker on 1 March 2016 (2 pages) |
18 February 2016 | Accounts for a dormant company made up to 31 May 2015 (3 pages) |
18 February 2016 | Accounts for a dormant company made up to 31 May 2015 (3 pages) |
22 June 2015 | Annual return made up to 10 May 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 10 May 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
10 February 2015 | Accounts for a dormant company made up to 31 May 2014 (3 pages) |
10 February 2015 | Accounts for a dormant company made up to 31 May 2014 (3 pages) |
26 June 2014 | Registered office address changed from C/O Rsm Tenon 66 Chiltern Street London W1U 4JT on 26 June 2014 (1 page) |
26 June 2014 | Registered office address changed from C/O Rsm Tenon 66 Chiltern Street London W1U 4JT on 26 June 2014 (1 page) |
25 June 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
25 June 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
31 January 2014 | Accounts for a dormant company made up to 31 May 2013 (3 pages) |
31 January 2014 | Accounts for a dormant company made up to 31 May 2013 (3 pages) |
20 May 2013 | Annual return made up to 10 May 2013 with a full list of shareholders (5 pages) |
20 May 2013 | Annual return made up to 10 May 2013 with a full list of shareholders (5 pages) |
23 January 2013 | Accounts for a dormant company made up to 30 May 2012 (3 pages) |
23 January 2013 | Accounts for a dormant company made up to 30 May 2012 (3 pages) |
18 June 2012 | Annual return made up to 10 May 2012 with a full list of shareholders (5 pages) |
18 June 2012 | Annual return made up to 10 May 2012 with a full list of shareholders (5 pages) |
17 January 2012 | Accounts for a dormant company made up to 31 May 2011 (3 pages) |
17 January 2012 | Accounts for a dormant company made up to 31 May 2011 (3 pages) |
19 May 2011 | Annual return made up to 10 May 2011 with a full list of shareholders (5 pages) |
19 May 2011 | Registered office address changed from 82 St John Street London EC1M 4JN on 19 May 2011 (1 page) |
19 May 2011 | Registered office address changed from 82 St John Street London EC1M 4JN on 19 May 2011 (1 page) |
19 May 2011 | Annual return made up to 10 May 2011 with a full list of shareholders (5 pages) |
23 September 2010 | Accounts for a dormant company made up to 31 May 2010 (3 pages) |
23 September 2010 | Accounts for a dormant company made up to 31 May 2010 (3 pages) |
11 May 2010 | Annual return made up to 10 May 2010 with a full list of shareholders (5 pages) |
11 May 2010 | Annual return made up to 10 May 2010 with a full list of shareholders (5 pages) |
9 February 2010 | Accounts for a dormant company made up to 31 May 2009 (3 pages) |
9 February 2010 | Accounts for a dormant company made up to 31 May 2009 (3 pages) |
12 May 2009 | Return made up to 10/05/09; full list of members (4 pages) |
12 May 2009 | Return made up to 10/05/09; full list of members (4 pages) |
3 March 2009 | Accounts for a dormant company made up to 31 May 2008 (1 page) |
3 March 2009 | Accounts for a dormant company made up to 31 May 2008 (1 page) |
12 May 2008 | Return made up to 10/05/08; full list of members (4 pages) |
12 May 2008 | Return made up to 10/05/08; full list of members (4 pages) |
3 April 2008 | Accounts for a dormant company made up to 31 May 2007 (2 pages) |
3 April 2008 | Accounts for a dormant company made up to 31 May 2007 (2 pages) |
11 May 2007 | Return made up to 10/05/07; full list of members (2 pages) |
11 May 2007 | Return made up to 10/05/07; full list of members (2 pages) |
17 January 2007 | Accounts for a dormant company made up to 31 May 2006 (2 pages) |
17 January 2007 | Accounts for a dormant company made up to 31 May 2006 (2 pages) |
11 January 2007 | Registered office changed on 11/01/07 from: 2 bath place rivington street london EC2A 3JJ (1 page) |
11 January 2007 | Location of register of members (1 page) |
11 January 2007 | Registered office changed on 11/01/07 from: 2 bath place rivington street london EC2A 3JJ (1 page) |
11 January 2007 | Location of register of members (1 page) |
31 May 2006 | Return made up to 10/05/06; full list of members (3 pages) |
31 May 2006 | Return made up to 10/05/06; full list of members (3 pages) |
1 July 2005 | New director appointed (3 pages) |
1 July 2005 | New secretary appointed;new director appointed (3 pages) |
1 July 2005 | New director appointed (3 pages) |
1 July 2005 | Ad 10/05/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
1 July 2005 | New secretary appointed;new director appointed (3 pages) |
1 July 2005 | Ad 10/05/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
30 June 2005 | Secretary resigned (1 page) |
30 June 2005 | Director resigned (1 page) |
30 June 2005 | Director resigned (1 page) |
30 June 2005 | Registered office changed on 30/06/05 from: 312B high street orpington kent BR6 0NG (1 page) |
30 June 2005 | Secretary resigned (1 page) |
30 June 2005 | Registered office changed on 30/06/05 from: 312B high street orpington kent BR6 0NG (1 page) |
10 May 2005 | Incorporation (13 pages) |
10 May 2005 | Incorporation (13 pages) |