London
SW1E 5DH
Director Name | Mr Michael Philip Maurice Spies |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 August 2005(2 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 31 March 2017) |
Role | Senior Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 66 Redcliffe Road London SW10 9MQ |
Secretary Name | Geraldine Copeland Wright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 August 2005(2 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 30 June 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hovers Well Aldershot Road Pirbright Surrey GU24 0BX |
Director Name | Geraldine Copeland Wright |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2005(2 months, 1 week after company formation) |
Appointment Duration | 4 years, 10 months (resigned 30 June 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hovers Well Aldershot Road Pirbright Surrey GU24 0BY |
Director Name | Mr Raimondo Amabile |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 30 June 2010(5 years after company formation) |
Appointment Duration | 10 months (resigned 28 April 2011) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 61 Aldwych London WC2B 4AE |
Secretary Name | Mr Michael Spies |
---|---|
Status | Resigned |
Appointed | 30 June 2010(5 years after company formation) |
Appointment Duration | 6 years, 9 months (resigned 31 March 2017) |
Role | Company Director |
Correspondence Address | 61 Aldwych London WC2B 4AE |
Director Name | Alnery Incorporations No 1 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 June 2005(same day as company formation) |
Correspondence Address | 9 Cheapside London EC2V 6AD |
Director Name | Alnery Incorporations No 2 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 June 2005(same day as company formation) |
Correspondence Address | 9 Cheapside London EC2V 6AD |
Secretary Name | Alnery Incorporations No 1 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 June 2005(same day as company formation) |
Correspondence Address | 9 Cheapside London EC2V 6AD |
Website | www.tishmanspeyer.com |
---|---|
Telephone | 020 73332400 |
Telephone region | London |
Registered Address | 10 Bressenden Place London SW1E 5DH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
15 February 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 November 2021 | First Gazette notice for voluntary strike-off (1 page) |
17 November 2021 | Application to strike the company off the register (1 page) |
13 September 2021 | Accounts for a dormant company made up to 31 December 2020 (6 pages) |
17 June 2021 | Confirmation statement made on 3 June 2021 with no updates (3 pages) |
5 August 2020 | Accounts for a dormant company made up to 31 December 2019 (6 pages) |
2 July 2020 | Confirmation statement made on 3 June 2020 with no updates (3 pages) |
13 September 2019 | Accounts for a dormant company made up to 31 December 2018 (6 pages) |
3 June 2019 | Confirmation statement made on 3 June 2019 with no updates (3 pages) |
4 October 2018 | Accounts for a dormant company made up to 31 December 2017 (6 pages) |
3 July 2018 | Confirmation statement made on 3 June 2018 with no updates (3 pages) |
12 December 2017 | Registered office address changed from 61 Aldwych London WC2B 4AE to 10 Bressenden Place London SW1E 5DH on 12 December 2017 (1 page) |
12 December 2017 | Registered office address changed from 61 Aldwych London WC2B 4AE to 10 Bressenden Place London SW1E 5DH on 12 December 2017 (1 page) |
26 September 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
26 September 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
15 August 2017 | Termination of appointment of Michael Philip Maurice Spies as a director on 31 March 2017 (1 page) |
15 August 2017 | Termination of appointment of Michael Philip Maurice Spies as a director on 31 March 2017 (1 page) |
15 August 2017 | Termination of appointment of Michael Spies as a secretary on 31 March 2017 (1 page) |
15 August 2017 | Termination of appointment of Michael Spies as a secretary on 31 March 2017 (1 page) |
15 August 2017 | Termination of appointment of Michael Philip Maurice Spies as a director on 31 March 2017 (1 page) |
15 August 2017 | Termination of appointment of Michael Philip Maurice Spies as a director on 31 March 2017 (1 page) |
15 June 2017 | Confirmation statement made on 3 June 2017 with updates (4 pages) |
15 June 2017 | Confirmation statement made on 3 June 2017 with updates (4 pages) |
5 October 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
5 October 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
4 July 2016 | Annual return made up to 3 June 2016 with a full list of shareholders Statement of capital on 2016-07-04
|
4 July 2016 | Annual return made up to 3 June 2016 with a full list of shareholders Statement of capital on 2016-07-04
|
3 October 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
3 October 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
1 July 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
1 July 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
1 July 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
1 October 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
1 October 2014 | Resolutions
|
1 October 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
24 June 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
24 June 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
24 June 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
7 October 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
7 October 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
1 August 2013 | Annual return made up to 3 June 2013 with a full list of shareholders (4 pages) |
1 August 2013 | Annual return made up to 3 June 2013 with a full list of shareholders (4 pages) |
1 August 2013 | Annual return made up to 3 June 2013 with a full list of shareholders (4 pages) |
2 October 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
2 October 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
29 August 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (4 pages) |
29 August 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (4 pages) |
29 August 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (4 pages) |
4 October 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
4 October 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
30 June 2011 | Appointment of Mr. Gerard Spencer Franklin as a director (2 pages) |
30 June 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (3 pages) |
30 June 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (3 pages) |
30 June 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (3 pages) |
30 June 2011 | Appointment of Mr. Gerard Spencer Franklin as a director (2 pages) |
29 June 2011 | Termination of appointment of Raimondo Amabile as a director (1 page) |
29 June 2011 | Termination of appointment of Raimondo Amabile as a director (1 page) |
25 September 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
25 September 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
2 July 2010 | Termination of appointment of Geraldine Copeland Wright as a director (1 page) |
2 July 2010 | Appointment of Mr Michael Spies as a secretary (1 page) |
2 July 2010 | Appointment of Mr Raimondo Amabile as a director (2 pages) |
2 July 2010 | Termination of appointment of Geraldine Copeland Wright as a director (1 page) |
2 July 2010 | Termination of appointment of Geraldine Copeland Wright as a secretary (1 page) |
2 July 2010 | Appointment of Mr Michael Spies as a secretary (1 page) |
2 July 2010 | Termination of appointment of Geraldine Copeland Wright as a secretary (1 page) |
2 July 2010 | Appointment of Mr Raimondo Amabile as a director (2 pages) |
9 June 2010 | Secretary's details changed for Geraldine Copeland Wright on 18 December 2009 (1 page) |
9 June 2010 | Secretary's details changed for Geraldine Copeland Wright on 18 December 2009 (1 page) |
9 June 2010 | Director's details changed for Geraldine Copeland Wright on 18 December 2009 (2 pages) |
9 June 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (5 pages) |
9 June 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (5 pages) |
9 June 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (5 pages) |
9 June 2010 | Director's details changed for Geraldine Copeland Wright on 18 December 2009 (2 pages) |
25 October 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
25 October 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
9 June 2009 | Return made up to 03/06/09; full list of members (3 pages) |
9 June 2009 | Return made up to 03/06/09; full list of members (3 pages) |
2 December 2008 | Registered office changed on 02/12/2008 from st catherine's house 8TH floor 14 kingsway london WC2B 6LH (1 page) |
2 December 2008 | Registered office changed on 02/12/2008 from st catherine's house 8TH floor 14 kingsway london WC2B 6LH (1 page) |
23 October 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
23 October 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
11 August 2008 | Return made up to 03/06/08; full list of members (3 pages) |
11 August 2008 | Return made up to 03/06/08; full list of members (3 pages) |
24 October 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
24 October 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
15 August 2007 | Return made up to 03/06/07; no change of members (7 pages) |
15 August 2007 | Return made up to 03/06/07; no change of members (7 pages) |
13 November 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
13 November 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
11 August 2006 | Return made up to 03/06/06; full list of members
|
11 August 2006 | Return made up to 03/06/06; full list of members
|
6 January 2006 | Registered office changed on 06/01/06 from: millbank tower 21-24 millbank london SW1P 4QP (1 page) |
6 January 2006 | Registered office changed on 06/01/06 from: millbank tower 21-24 millbank london SW1P 4QP (1 page) |
24 August 2005 | New director appointed (2 pages) |
24 August 2005 | New director appointed (2 pages) |
12 August 2005 | Secretary resigned;director resigned (1 page) |
12 August 2005 | Secretary resigned;director resigned (1 page) |
12 August 2005 | Registered office changed on 12/08/05 from: 9 cheapside london EC2V 6AD (1 page) |
12 August 2005 | Director resigned (1 page) |
12 August 2005 | Director resigned (1 page) |
12 August 2005 | Memorandum and Articles of Association (11 pages) |
12 August 2005 | Accounting reference date shortened from 30/06/06 to 31/12/05 (1 page) |
12 August 2005 | New director appointed (2 pages) |
12 August 2005 | Memorandum and Articles of Association (11 pages) |
12 August 2005 | New secretary appointed (2 pages) |
12 August 2005 | New secretary appointed (2 pages) |
12 August 2005 | Accounting reference date shortened from 30/06/06 to 31/12/05 (1 page) |
12 August 2005 | Registered office changed on 12/08/05 from: 9 cheapside london EC2V 6AD (1 page) |
12 August 2005 | New director appointed (2 pages) |
4 August 2005 | Company name changed alnery no. 2522 LIMITED\certificate issued on 04/08/05 (2 pages) |
4 August 2005 | Company name changed alnery no. 2522 LIMITED\certificate issued on 04/08/05 (2 pages) |
3 June 2005 | Incorporation (17 pages) |
3 June 2005 | Incorporation (17 pages) |