London
NW6 7XS
Director Name | Mr Timothy Paul Taylor |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 November 2014(9 years after company formation) |
Appointment Duration | 9 years, 5 months |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 16 Carlton Road Bolton BL1 5HU |
Director Name | Ms Bernadette M T Huang |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | American |
Status | Current |
Appointed | 14 December 2021(16 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Product Manager |
Country of Residence | England |
Correspondence Address | C/O Engel Jacobs Warwick House, 2 Oaks Court Warwick Road Borehamwood Hertfordshire WD6 1GS |
Secretary Name | Engel Jacobs Llp (Corporation) |
---|---|
Status | Current |
Appointed | 18 November 2015(10 years after company formation) |
Appointment Duration | 8 years, 5 months |
Correspondence Address | 2 Oaks Court Warwick Road Borehamwood WD6 1GS |
Director Name | Mr Alexander Henry Bevan |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2005(same day as company formation) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | Parsonage Hayes Walton Street Walton-In-Gordano Clevedon North Somerset BS21 7AP |
Director Name | Mr Alexander Henry Bevan |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2005(same day as company formation) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | Parsonage Hayes Walton Street Walton-In-Gordano Clevedon North Somerset BS21 7AP |
Director Name | Oliver Bevan |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2005(same day as company formation) |
Role | Banker |
Correspondence Address | Flat 3 11 Vine Hill Clerkenwell London EC1R 5DX |
Director Name | Mr Ian Millar |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2005(same day as company formation) |
Role | Systems Analyst |
Country of Residence | England |
Correspondence Address | Flat 11 Amen Lodge Warwick Lane London EC4M 7BY |
Secretary Name | Oliver Bevan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 October 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 3 11 Vine Hill Clerkenwell London EC1R 5DX |
Director Name | Mr Trevor Meboroh-Collinson |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2011(5 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 19 July 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Barn Ockenden Lane Cuckfield West Sussex RH17 5LD |
Director Name | Mr Richard Blues |
---|---|
Date of Birth | October 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2013(7 years, 8 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 14 April 2014) |
Role | Unknown |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 11 Vine Hill London EC1R 5DX |
Director Name | Mr David Macfarlane |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2014(8 years, 6 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 07 January 2020) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | The Grange Manor High Street Adderbury Banbury Oxfordshire OX17 3LS |
Director Name | Mr Antony Jeffrey Bates |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2014(8 years, 6 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 17 August 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Alwyne Place London N1 2NL |
Director Name | Townhouse Estates Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 October 2005(same day as company formation) |
Correspondence Address | Rex House 354 Ballards Lane North Finchley London N12 Odd |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 October 2005(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | C/O Engel Jacobs Warwick House, 2 Oaks Court Warwick Road Borehamwood Hertfordshire WD6 1GS |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Borehamwood Kenilworth |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
2 at £1 | Antony Jeffrey Bates 25.00% Ordinary |
---|---|
2 at £1 | David Macfarlane 25.00% Ordinary |
2 at £1 | Tim Taylor 25.00% Ordinary |
1 at £1 | Elizabeth Silver 12.50% Ordinary |
1 at £1 | Louise Herring 12.50% Ordinary |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 17 November 2023 (5 months ago) |
---|---|
Next Return Due | 1 December 2024 (7 months, 2 weeks from now) |
22 October 2009 | Delivered on: 31 October 2009 Satisfied on: 24 November 2010 Persons entitled: Hampshire Trust PLC Classification: Legal charge Secured details: £192,700.00 due or to become due from the company to the chargee. Particulars: 11 vine hill, holborn, london. Fully Satisfied |
---|
17 November 2023 | Confirmation statement made on 17 November 2023 with no updates (3 pages) |
---|---|
11 September 2023 | Accounts for a dormant company made up to 31 December 2022 (2 pages) |
30 November 2022 | Confirmation statement made on 17 November 2022 with no updates (3 pages) |
9 September 2022 | Accounts for a dormant company made up to 31 December 2021 (2 pages) |
16 December 2021 | Appointment of Ms Bernadette M T Huang as a director on 14 December 2021 (2 pages) |
16 December 2021 | Confirmation statement made on 17 November 2021 with no updates (3 pages) |
23 August 2021 | Accounts for a dormant company made up to 31 December 2020 (2 pages) |
19 January 2021 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
19 January 2021 | Confirmation statement made on 17 November 2020 with updates (4 pages) |
27 August 2020 | Termination of appointment of Antony Jeffrey Bates as a director on 17 August 2020 (1 page) |
9 January 2020 | Termination of appointment of David Macfarlane as a director on 7 January 2020 (1 page) |
25 November 2019 | Confirmation statement made on 17 November 2019 with no updates (3 pages) |
3 September 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
3 September 2019 | Secretary's details changed for Engel Jacobs Llp on 3 September 2019 (1 page) |
23 November 2018 | Confirmation statement made on 17 November 2018 with no updates (3 pages) |
30 October 2018 | Registered office address changed from C/O Engel Jacobs Llp Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ England to C/O Engel Jacobs Warwick House, 2 Oaks Court Warwick Road Borehamwood Hertfordshire WD6 1GS on 30 October 2018 (1 page) |
21 October 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
18 November 2017 | Confirmation statement made on 17 November 2017 with no updates (3 pages) |
18 November 2017 | Confirmation statement made on 17 November 2017 with no updates (3 pages) |
6 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
6 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
17 November 2016 | Confirmation statement made on 17 November 2016 with updates (5 pages) |
17 November 2016 | Confirmation statement made on 17 November 2016 with updates (5 pages) |
21 July 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
21 July 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
11 February 2016 | Registered office address changed from 49a Cavendish Road London NW6 7XS to C/O Engel Jacobs Llp Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ on 11 February 2016 (1 page) |
11 February 2016 | Registered office address changed from 49a Cavendish Road London NW6 7XS to C/O Engel Jacobs Llp Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ on 11 February 2016 (1 page) |
19 November 2015 | Appointment of Engel Jacobs Llp as a secretary on 18 November 2015 (2 pages) |
19 November 2015 | Appointment of Engel Jacobs Llp as a secretary on 18 November 2015 (2 pages) |
18 November 2015 | Annual return made up to 17 November 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
18 November 2015 | Annual return made up to 17 November 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
26 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
26 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
1 December 2014 | Appointment of Mr Timothy Paul Taylor as a director on 20 November 2014 (2 pages) |
1 December 2014 | Appointment of Mr Timothy Paul Taylor as a director on 20 November 2014 (2 pages) |
26 November 2014 | Annual return made up to 17 November 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
26 November 2014 | Annual return made up to 17 November 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
20 November 2014 | Termination of appointment of Richard Blues as a director on 14 April 2014 (1 page) |
20 November 2014 | Termination of appointment of Richard Blues as a director on 14 April 2014 (1 page) |
11 October 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
11 October 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
21 May 2014 | Appointment of Mr David Macfarlane as a director (2 pages) |
21 May 2014 | Appointment of Mr Antony Jeffrey Bates as a director (2 pages) |
21 May 2014 | Appointment of Mr David Macfarlane as a director (2 pages) |
21 May 2014 | Appointment of Mr Antony Jeffrey Bates as a director (2 pages) |
2 December 2013 | Termination of appointment of Trevor Meboroh-Collinson as a director (1 page) |
2 December 2013 | Annual return made up to 17 November 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
2 December 2013 | Termination of appointment of Trevor Meboroh-Collinson as a director (1 page) |
2 December 2013 | Annual return made up to 17 November 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
28 September 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
28 September 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
25 June 2013 | Appointment of Mr Richard Blues as a director (2 pages) |
25 June 2013 | Appointment of Mr Richard Blues as a director (2 pages) |
20 November 2012 | Annual return made up to 17 November 2012 with a full list of shareholders (5 pages) |
20 November 2012 | Annual return made up to 17 November 2012 with a full list of shareholders (5 pages) |
19 November 2012 | Termination of appointment of Alexander Bevan as a director (1 page) |
19 November 2012 | Termination of appointment of Alexander Bevan as a director (1 page) |
4 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
4 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
18 June 2012 | Registered office address changed from Grove House Grove Road Redland Bristol BS6 6UL on 18 June 2012 (2 pages) |
18 June 2012 | Registered office address changed from Grove House Grove Road Redland Bristol BS6 6UL on 18 June 2012 (2 pages) |
4 January 2012 | Termination of appointment of Ian Millar as a director (1 page) |
4 January 2012 | Termination of appointment of Ian Millar as a director (1 page) |
15 December 2011 | Annual return made up to 17 November 2011 with a full list of shareholders (7 pages) |
15 December 2011 | Annual return made up to 17 November 2011 with a full list of shareholders (7 pages) |
12 December 2011 | Current accounting period extended from 31 October 2011 to 31 December 2011 (2 pages) |
12 December 2011 | Current accounting period extended from 31 October 2011 to 31 December 2011 (2 pages) |
28 September 2011 | Appointment of Trevor Meboroh-Collinson as a director (3 pages) |
28 September 2011 | Appointment of Elizabeth Jane Silver as a director (3 pages) |
28 September 2011 | Appointment of Alexander Bevan as a director (3 pages) |
28 September 2011 | Appointment of Elizabeth Jane Silver as a director (3 pages) |
28 September 2011 | Statement of capital following an allotment of shares on 22 September 2011
|
28 September 2011 | Termination of appointment of Oliver Bevan as a secretary (2 pages) |
28 September 2011 | Statement of capital following an allotment of shares on 22 September 2011
|
28 September 2011 | Appointment of Trevor Meboroh-Collinson as a director (3 pages) |
28 September 2011 | Appointment of Alexander Bevan as a director (3 pages) |
28 September 2011 | Termination of appointment of Oliver Bevan as a secretary (2 pages) |
4 August 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
4 August 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
25 November 2010 | Annual return made up to 17 November 2010 with a full list of shareholders (4 pages) |
25 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
25 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
25 November 2010 | Annual return made up to 17 November 2010 with a full list of shareholders (4 pages) |
21 July 2010 | Accounts for a dormant company made up to 31 October 2009 (2 pages) |
21 July 2010 | Accounts for a dormant company made up to 31 October 2009 (2 pages) |
8 December 2009 | Annual return made up to 17 November 2009 with a full list of shareholders (14 pages) |
8 December 2009 | Annual return made up to 17 November 2009 with a full list of shareholders (14 pages) |
23 November 2009 | Termination of appointment of Alexander Bevan as a director (2 pages) |
23 November 2009 | Termination of appointment of Oliver Bevan as a director (2 pages) |
23 November 2009 | Termination of appointment of Alexander Bevan as a director (2 pages) |
23 November 2009 | Termination of appointment of Oliver Bevan as a director (2 pages) |
31 October 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
31 October 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
20 August 2009 | Accounts for a dormant company made up to 31 October 2008 (1 page) |
20 August 2009 | Accounts for a dormant company made up to 31 October 2008 (1 page) |
10 March 2009 | Return made up to 27/10/08; full list of members (4 pages) |
10 March 2009 | Return made up to 27/10/08; full list of members (4 pages) |
2 September 2008 | Accounts for a dormant company made up to 31 October 2007 (1 page) |
2 September 2008 | Accounts for a dormant company made up to 31 October 2007 (1 page) |
9 April 2008 | Accounts for a dormant company made up to 26 October 2006 (1 page) |
9 April 2008 | Accounts for a dormant company made up to 26 October 2006 (1 page) |
23 November 2007 | Return made up to 27/10/07; full list of members (3 pages) |
23 November 2007 | Return made up to 27/10/07; full list of members (3 pages) |
19 November 2007 | Director's particulars changed (1 page) |
19 November 2007 | Director's particulars changed (1 page) |
21 December 2006 | Return made up to 27/10/06; full list of members (8 pages) |
21 December 2006 | Return made up to 27/10/06; full list of members (8 pages) |
29 November 2006 | Director resigned (1 page) |
29 November 2006 | Director resigned (1 page) |
7 February 2006 | Registered office changed on 07/02/06 from: rex house, 354 ballards lane, london, N12 0DD (1 page) |
7 February 2006 | Registered office changed on 07/02/06 from: rex house, 354 ballards lane, london, N12 0DD (1 page) |
27 October 2005 | Incorporation (19 pages) |
27 October 2005 | Secretary resigned (1 page) |
27 October 2005 | Incorporation (19 pages) |
27 October 2005 | Secretary resigned (1 page) |