London
EC2N 4AG
Director Name | Alison Skerritt |
---|---|
Date of Birth | January 1986 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 September 2020(14 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | 8th Floor 100 Bishopsgate London EC2N 4AG |
Secretary Name | Law Debenture Corporate Services Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 17 November 2005(1 month after company formation) |
Appointment Duration | 18 years, 5 months |
Correspondence Address | 8th Floor 100 Bishopsgate London EC2N 4AG |
Director Name | Mr Adrian Joseph Morris Levy |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2005(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 2 Carlisle Gardens Harrow Middlesex HA3 0JX |
Director Name | David John Pudge |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 20 Herondale Avenue London SW18 3JL |
Director Name | Mrs Sharon Elizabeth Martin |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2005(1 month after company formation) |
Appointment Duration | 11 years, 6 months (resigned 22 May 2017) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Fifth Floor 100 Wood Street London EC2V 7EX |
Director Name | Ms Virginia Helen Duncan |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2017(11 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 24 January 2020) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Fifth Floor 100 Wood Street London EC2V 7EX |
Director Name | Miss Deborah Ann Fish |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2020(14 years, 3 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 29 September 2020) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | Fifth Floor 100 Wood Street London EC2V 7EX |
Secretary Name | Clifford Chance Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 October 2005(same day as company formation) |
Correspondence Address | 10 Upper Bank Street London E14 5JJ |
Registered Address | 8th Floor 100 Bishopsgate London EC2N 4AG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bishopsgate |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Anne Louise Hills 50.00% Ordinary |
---|---|
1 at £1 | Sharon Elizabeth Martin 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2 |
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 | 18 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 1 November 2024 (6 months, 1 week from now) |
27 October 2017 | Cessation of Sharon Elizabeth Martin as a person with significant control on 5 June 2017 (1 page) |
---|---|
27 October 2017 | Change of details for Mrs Anne Louise Hills as a person with significant control on 5 June 2017 (2 pages) |
27 October 2017 | Confirmation statement made on 18 October 2017 with updates (4 pages) |
15 June 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
22 May 2017 | Termination of appointment of Sharon Elizabeth Martin as a director on 22 May 2017 (1 page) |
22 May 2017 | Appointment of Miss Virginia Helen Duncan as a director on 22 May 2017 (2 pages) |
20 October 2016 | Confirmation statement made on 18 October 2016 with updates (6 pages) |
27 May 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
2 November 2015 | Annual return made up to 18 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
3 June 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
22 October 2014 | Annual return made up to 18 October 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
23 July 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
8 November 2013 | Annual return made up to 18 October 2013 with a full list of shareholders Statement of capital on 2013-11-08
|
4 June 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
23 October 2012 | Annual return made up to 18 October 2012 with a full list of shareholders (4 pages) |
21 August 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
27 October 2011 | Annual return made up to 18 October 2011 with a full list of shareholders (4 pages) |
18 March 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
15 November 2010 | Annual return made up to 18 October 2010 with a full list of shareholders (4 pages) |
1 September 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
30 October 2009 | Director's details changed for Sharon Elizabeth Martin on 1 October 2009 (2 pages) |
30 October 2009 | Secretary's details changed for Law Debenture Corporate Services Ltd on 1 October 2009 (2 pages) |
30 October 2009 | Secretary's details changed for Law Debenture Corporate Services Ltd on 1 October 2009 (2 pages) |
30 October 2009 | Annual return made up to 18 October 2009 with a full list of shareholders (6 pages) |
30 October 2009 | Director's details changed for Sharon Elizabeth Martin on 1 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Anne Louise Hills on 1 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Anne Louise Hills on 1 October 2009 (2 pages) |
13 July 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
24 October 2008 | Return made up to 18/10/08; full list of members (4 pages) |
17 March 2008 | Accounts for a dormant company made up to 31 December 2007 (3 pages) |
14 November 2007 | Return made up to 18/10/07; full list of members (2 pages) |
9 November 2007 | Director's particulars changed (1 page) |
21 August 2007 | Resolutions
|
20 August 2007 | Accounts for a dormant company made up to 31 December 2006 (3 pages) |
18 July 2007 | Accounting reference date extended from 31/10/06 to 31/12/06 (1 page) |
12 July 2007 | Director's particulars changed (1 page) |
13 November 2006 | Registered office changed on 13/11/06 from: fifth street 100 wood street london EC2V 7EX (1 page) |
13 November 2006 | Return made up to 18/10/06; full list of members (3 pages) |
20 June 2006 | Director's particulars changed (1 page) |
13 December 2005 | Secretary resigned (1 page) |
13 December 2005 | New secretary appointed (2 pages) |
13 December 2005 | New director appointed (2 pages) |
13 December 2005 | New director appointed (2 pages) |
28 November 2005 | Director resigned (1 page) |
28 November 2005 | Director resigned (1 page) |
28 November 2005 | Ad 17/11/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
28 November 2005 | Registered office changed on 28/11/05 from: 10 upper bank street london E14 5JJ (1 page) |
18 November 2005 | Company name changed dollway LIMITED\certificate issued on 18/11/05 (2 pages) |
18 October 2005 | Incorporation (25 pages) |