London
EC3V 0EJ
Secretary Name | Mr Simon Maule |
---|---|
Status | Current |
Appointed | 24 April 2018(12 years, 10 months after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Company Director |
Correspondence Address | 48 Gracechurch Street London EC3V 0EJ |
Director Name | Mr Nick Ward |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2020(14 years, 8 months after company formation) |
Appointment Duration | 4 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 48 Gracechurch Street London EC3V 0EJ |
Director Name | Mr Simon Whale |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2020(14 years, 8 months after company formation) |
Appointment Duration | 4 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 48 Gracechurch Street London EC3V 0EJ |
Director Name | Mr Jonathan James Bennett |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2005(same day as company formation) |
Role | P R Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Aldgate Tower 2 Leman Street London E1 8FA |
Secretary Name | Mr Jonathan James Bennett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 June 2005(same day as company formation) |
Role | P R Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Aldgate Tower 2 Leman Street London E1 8FA |
Director Name | Mr Nicholas James Taylor |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2011(6 years, 3 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 December 2014) |
Role | Company Executive |
Country of Residence | England |
Correspondence Address | 9 Holyrood Street London SE1 2EL |
Website | linstockcommunications.com |
---|---|
Email address | [email protected] |
Telephone | 020 70892080 |
Telephone region | London |
Registered Address | 48 Gracechurch Street London EC3V 0EJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bridge |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
10 at £1 | Jonathan Bennett 8.77% Ordinary B |
---|---|
50 at £1 | Jonathan James Bennett 43.86% Ordinary |
50 at £1 | Simon Maule 43.86% Ordinary |
4 at £1 | Keith Brookbank 3.51% Ordinary |
Year | 2014 |
---|---|
Net Worth | £332,166 |
Cash | £273,783 |
Current Liabilities | £167,137 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 4 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 18 December 2024 (8 months, 3 weeks from now) |
31 August 2007 | Delivered on: 7 September 2007 Persons entitled: Davy's of London (Wine Merchants) Limited Classification: Rent deposit deed Secured details: £9,517.21 due or to become due from the company to. Particulars: The initial deposit,the deposit account and all money withdrawn from it,. See the mortgage charge document for full details. Outstanding |
---|
10 October 2017 | Cessation of Jonathan James Bennett as a person with significant control on 7 September 2017 (1 page) |
---|---|
10 October 2017 | Change of details for Mr Simon Maule as a person with significant control on 7 September 2017 (2 pages) |
3 October 2017 | Termination of appointment of Jonathan James Bennett as a director on 7 September 2017 (1 page) |
3 October 2017 | Termination of appointment of Jonathan James Bennett as a secretary on 7 September 2017 (1 page) |
3 October 2017 | Purchase of own shares. (3 pages) |
3 October 2017 | Cancellation of shares. Statement of capital on 7 September 2017
|
30 June 2017 | Second filing of a statement of capital following an allotment of shares on 31 December 2013
|
30 June 2017 | Second filing of a statement of capital following an allotment of shares on 31 December 2013
|
30 June 2017 | Second filing of a statement of capital following an allotment of shares on 31 December 2013
|
23 May 2017 | Confirmation statement made on 9 May 2017 with updates (7 pages) |
22 May 2017 | Director's details changed for Mr Simon Maule on 15 October 2016 (2 pages) |
10 April 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
9 June 2016 | Annual return made up to 9 May 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
27 April 2016 | Registered office address changed from 9 Holyrood Street London SE1 2EL to Aldgate Tower 2 Leman Street London E1 8FA on 27 April 2016 (1 page) |
22 July 2015 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
3 June 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
31 December 2014 | Termination of appointment of Nicholas James Taylor as a director on 31 December 2014 (1 page) |
3 September 2014 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
4 June 2014 | Statement of capital following an allotment of shares on 31 December 2013
|
4 June 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 June 2014 | Statement of capital following an allotment of shares on 31 December 2013
|
4 June 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
9 May 2014 | Statement of capital following an allotment of shares on 31 December 2013
|
9 May 2014 | Statement of capital following an allotment of shares on 31 December 2013
|
23 January 2014 | Statement of capital following an allotment of shares on 31 December 2013
|
23 January 2014 | Statement of capital following an allotment of shares on 31 December 2013
|
7 November 2013 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
14 May 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (4 pages) |
14 May 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (4 pages) |
10 December 2012 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
22 May 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (4 pages) |
22 May 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (4 pages) |
29 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
29 November 2011 | Appointment of Mr Nicholas James Taylor as a director (2 pages) |
11 August 2011 | Registered office address changed from 63 Bermondsey Street London SE1 3XF on 11 August 2011 (1 page) |
10 May 2011 | Secretary's details changed for Mr Jonathan James Bennett on 1 April 2011 (1 page) |
10 May 2011 | Secretary's details changed for Mr Jonathan James Bennett on 1 April 2011 (1 page) |
10 May 2011 | Director's details changed for Mr Jonathan James Bennett on 1 April 2011 (2 pages) |
10 May 2011 | Director's details changed for Mr Jonathan James Bennett on 1 April 2011 (2 pages) |
10 May 2011 | Director's details changed for Mr Simon Maule on 1 April 2011 (2 pages) |
10 May 2011 | Director's details changed for Mr Simon Maule on 1 April 2011 (2 pages) |
10 May 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (3 pages) |
10 May 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (3 pages) |
6 April 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
5 January 2011 | Statement of company's objects (2 pages) |
5 January 2011 | Resolutions
|
8 June 2010 | Director's details changed for Simon Maule on 9 May 2010 (2 pages) |
8 June 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (5 pages) |
8 June 2010 | Director's details changed for Jonathan James Bennett on 9 May 2010 (2 pages) |
8 June 2010 | Director's details changed for Jonathan James Bennett on 9 May 2010 (2 pages) |
8 June 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (5 pages) |
8 June 2010 | Director's details changed for Simon Maule on 9 May 2010 (2 pages) |
7 April 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
3 September 2009 | Location of register of members (1 page) |
3 September 2009 | Registered office changed on 03/09/2009 from old station road loughton essex IG10 4PL (1 page) |
3 September 2009 | Location of debenture register (1 page) |
3 September 2009 | Return made up to 09/05/09; full list of members (4 pages) |
30 April 2009 | Total exemption full accounts made up to 30 June 2008 (10 pages) |
3 June 2008 | Return made up to 09/05/08; full list of members (4 pages) |
3 January 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
7 September 2007 | Particulars of mortgage/charge (3 pages) |
11 June 2007 | Return made up to 09/05/07; full list of members (2 pages) |
8 June 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
8 June 2007 | Director's particulars changed (1 page) |
20 December 2006 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
27 October 2006 | Resolutions
|
6 July 2006 | Return made up to 09/05/06; full list of members (3 pages) |
15 November 2005 | Registered office changed on 15/11/05 from: johnston house, 8 johnston road woodford green essex IG8 0XA (1 page) |
9 June 2005 | Incorporation (18 pages) |