London
WC2N 6RH
Director Name | Dan Yoram Schwarzmann |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 September 2017(11 years, 10 months after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Pricewaterhousecoopers Llp 1 Embankment Place London WC2N 6RH |
Secretary Name | Philip Patterson |
---|---|
Status | Current |
Appointed | 21 September 2018(12 years, 10 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Company Director |
Correspondence Address | Pricewaterhousecoopers Llp 1 Embankment Place London WC2N 6RH |
Director Name | Mrs Marissa Charlotte Michelle Thomas |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2022(16 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Pricewaterhousecoopers Llp 1 Embankment Place London WC2N 6RH |
Director Name | John Robert Lloyd Berriman |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2005(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Embankment Place London WC2N 6RH |
Director Name | Kieran Charles Poynter |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2005(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Embankment Place London WC2N 6RH |
Director Name | Owen Richard Jonathan |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2005(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 1 Embankment Place London WC2N 6RH |
Director Name | Moira Anne Elms |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2005(same day as company formation) |
Role | Tax Adviser |
Correspondence Address | 1 Embankment Place London WC2N 6RH |
Secretary Name | Anne-Marie Hurley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Embankment Place London WC2N 6RH |
Director Name | Keith Tilson |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2006(11 months after company formation) |
Appointment Duration | 7 years (resigned 30 September 2013) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Embankment Place London WC2N 6RH |
Director Name | Mr Kevin James David Ellis |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2013(7 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 July 2016) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Embankment Place London WC2N 6RH |
Director Name | Mr Warwick Ean Hunt |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 01 October 2013(7 years, 11 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 31 March 2022) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Embankment Place London WC2N 6RH |
Secretary Name | Samantha Thompson |
---|---|
Status | Resigned |
Appointed | 01 November 2015(10 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 06 September 2017) |
Role | Company Director |
Correspondence Address | 1 Embankment Place London WC2N 6DX |
Director Name | Stephanie Tricia Hyde |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2016(10 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 06 September 2017) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Pricewaterhousecoopers Llp 1 Embankment Place London WC2N 6RH |
Secretary Name | Phil Higgins |
---|---|
Status | Resigned |
Appointed | 06 September 2017(11 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 21 September 2018) |
Role | Company Director |
Correspondence Address | 1 Embankment Place London WC2N 6RH |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 October 2005(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 October 2005(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 1 Embankment Place London WC2N 6RH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 8 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 22 December 2024 (8 months from now) |
3 November 2023 | Accounts for a dormant company made up to 30 June 2023 (7 pages) |
---|---|
13 March 2023 | Accounts for a dormant company made up to 30 June 2022 (8 pages) |
20 December 2022 | Confirmation statement made on 8 December 2022 with no updates (3 pages) |
14 April 2022 | Termination of appointment of Warwick Ean Hunt as a director on 31 March 2022 (1 page) |
4 February 2022 | Accounts for a dormant company made up to 30 June 2021 (8 pages) |
13 January 2022 | Appointment of Mrs Marissa Charlotte Michelle Thomas as a director on 1 January 2022 (2 pages) |
21 December 2021 | Confirmation statement made on 21 December 2021 with no updates (3 pages) |
21 December 2021 | Confirmation statement made on 15 December 2019 with no updates (3 pages) |
20 December 2021 | Confirmation statement made on 8 December 2021 with no updates (3 pages) |
21 January 2021 | Accounts for a dormant company made up to 30 June 2020 (8 pages) |
21 December 2020 | Confirmation statement made on 8 December 2020 with no updates (3 pages) |
17 March 2020 | Accounts for a dormant company made up to 30 June 2019 (8 pages) |
19 December 2019 | Confirmation statement made on 8 December 2019 with no updates (3 pages) |
25 March 2019 | Accounts for a dormant company made up to 30 June 2018 (7 pages) |
14 December 2018 | Confirmation statement made on 8 December 2018 with no updates (3 pages) |
28 September 2018 | Termination of appointment of Phil Higgins as a secretary on 21 September 2018 (1 page) |
28 September 2018 | Appointment of Philip Patterson as a secretary on 21 September 2018 (2 pages) |
5 April 2018 | Accounts for a dormant company made up to 30 June 2017 (7 pages) |
20 December 2017 | Confirmation statement made on 8 December 2017 with updates (4 pages) |
20 December 2017 | Confirmation statement made on 8 December 2017 with updates (4 pages) |
5 October 2017 | Registered office address changed from PO Box 67238 10-18 Union Street London SE1P 4DL to 1 Embankment Place London WC2N 6RH on 5 October 2017 (1 page) |
5 October 2017 | Registered office address changed from PO Box 67238 10-18 Union Street London SE1P 4DL to 1 Embankment Place London WC2N 6RH on 5 October 2017 (1 page) |
22 September 2017 | Appointment of Dan Yoram Schwarzmann as a director on 6 September 2017 (2 pages) |
22 September 2017 | Appointment of Phil Higgins as a secretary on 6 September 2017 (2 pages) |
22 September 2017 | Termination of appointment of Stephanie Tricia Hyde as a director on 6 September 2017 (1 page) |
22 September 2017 | Appointment of Phil Higgins as a secretary on 6 September 2017 (2 pages) |
22 September 2017 | Termination of appointment of Stephanie Tricia Hyde as a director on 6 September 2017 (1 page) |
22 September 2017 | Termination of appointment of Samantha Thompson as a secretary on 6 September 2017 (1 page) |
22 September 2017 | Appointment of Dan Yoram Schwarzmann as a director on 6 September 2017 (2 pages) |
22 September 2017 | Termination of appointment of Samantha Thompson as a secretary on 6 September 2017 (1 page) |
4 April 2017 | Accounts for a dormant company made up to 30 June 2016 (7 pages) |
4 April 2017 | Accounts for a dormant company made up to 30 June 2016 (7 pages) |
20 December 2016 | Confirmation statement made on 8 December 2016 with updates (4 pages) |
20 December 2016 | Confirmation statement made on 8 December 2016 with updates (4 pages) |
23 November 2016 | Confirmation statement made on 31 October 2016 with updates (5 pages) |
23 November 2016 | Confirmation statement made on 31 October 2016 with updates (5 pages) |
24 August 2016 | Termination of appointment of Kevin James David Ellis as a director on 1 July 2016 (1 page) |
24 August 2016 | Termination of appointment of Kevin James David Ellis as a director on 1 July 2016 (1 page) |
12 July 2016 | Appointment of Mr Andrew Julian Bailye Cope as a director on 1 July 2016 (2 pages) |
12 July 2016 | Appointment of Stephanie Tricia Hyde as a director on 1 July 2016 (2 pages) |
12 July 2016 | Appointment of Stephanie Tricia Hyde as a director on 1 July 2016 (2 pages) |
12 July 2016 | Appointment of Mr Andrew Julian Bailye Cope as a director on 1 July 2016 (2 pages) |
6 April 2016 | Accounts for a dormant company made up to 30 June 2015 (7 pages) |
6 April 2016 | Accounts for a dormant company made up to 30 June 2015 (7 pages) |
24 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
24 November 2015 | Termination of appointment of Anne-Marie Hurley as a secretary on 30 October 2015 (1 page) |
24 November 2015 | Appointment of Samantha Thompson as a secretary on 1 November 2015 (2 pages) |
24 November 2015 | Appointment of Samantha Thompson as a secretary on 1 November 2015 (2 pages) |
24 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
24 November 2015 | Termination of appointment of Anne-Marie Hurley as a secretary on 30 October 2015 (1 page) |
24 November 2015 | Appointment of Samantha Thompson as a secretary on 1 November 2015 (2 pages) |
13 April 2015 | Accounts for a dormant company made up to 30 June 2014 (6 pages) |
13 April 2015 | Accounts for a dormant company made up to 30 June 2014 (6 pages) |
11 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
11 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
10 March 2014 | Accounts for a dormant company made up to 30 June 2013 (6 pages) |
10 March 2014 | Accounts for a dormant company made up to 30 June 2013 (6 pages) |
9 December 2013 | Appointment of Kevin James David Ellis as a director (3 pages) |
9 December 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
9 December 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
9 December 2013 | Appointment of Warwick Ean Hunt as a director (3 pages) |
9 December 2013 | Appointment of Kevin James David Ellis as a director (3 pages) |
9 December 2013 | Appointment of Warwick Ean Hunt as a director (3 pages) |
2 December 2013 | Termination of appointment of Moira Elms as a director (2 pages) |
2 December 2013 | Termination of appointment of Keith Tilson as a director (2 pages) |
2 December 2013 | Termination of appointment of Moira Elms as a director (2 pages) |
2 December 2013 | Termination of appointment of Keith Tilson as a director (2 pages) |
27 February 2013 | Termination of appointment of Owen Jonathan as a director (2 pages) |
27 February 2013 | Termination of appointment of Owen Jonathan as a director (2 pages) |
22 February 2013 | Accounts for a dormant company made up to 30 June 2012 (6 pages) |
22 February 2013 | Accounts for a dormant company made up to 30 June 2012 (6 pages) |
20 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (15 pages) |
20 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (15 pages) |
7 December 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (15 pages) |
7 December 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (15 pages) |
4 November 2011 | Accounts for a dormant company made up to 30 June 2011 (5 pages) |
4 November 2011 | Accounts for a dormant company made up to 30 June 2011 (5 pages) |
31 October 2011 | Registered office address changed from 12 Plumtree Court London EC4A 4HT on 31 October 2011 (2 pages) |
31 October 2011 | Registered office address changed from 12 Plumtree Court London EC4A 4HT on 31 October 2011 (2 pages) |
31 March 2011 | Accounts for a dormant company made up to 30 June 2010 (5 pages) |
31 March 2011 | Accounts for a dormant company made up to 30 June 2010 (5 pages) |
30 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (15 pages) |
30 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (15 pages) |
1 April 2010 | Accounts for a dormant company made up to 30 June 2009 (5 pages) |
1 April 2010 | Accounts for a dormant company made up to 30 June 2009 (5 pages) |
14 December 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (15 pages) |
14 December 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (15 pages) |
21 April 2009 | Accounts for a dormant company made up to 30 June 2008 (6 pages) |
21 April 2009 | Accounts for a dormant company made up to 30 June 2008 (6 pages) |
27 December 2008 | Appointment terminated director kieran poynter (1 page) |
27 December 2008 | Appointment terminated director kieran poynter (1 page) |
24 November 2008 | Return made up to 31/10/08; full list of members (7 pages) |
24 November 2008 | Return made up to 31/10/08; full list of members (7 pages) |
3 February 2008 | Accounts for a dormant company made up to 30 June 2007 (6 pages) |
3 February 2008 | Accounts for a dormant company made up to 30 June 2007 (6 pages) |
21 November 2007 | Return made up to 31/10/07; full list of members (6 pages) |
21 November 2007 | Return made up to 31/10/07; full list of members (6 pages) |
18 May 2007 | Total exemption full accounts made up to 30 June 2006 (6 pages) |
18 May 2007 | Total exemption full accounts made up to 30 June 2006 (6 pages) |
27 November 2006 | Return made up to 31/10/06; full list of members (6 pages) |
27 November 2006 | Return made up to 31/10/06; full list of members (6 pages) |
20 October 2006 | New director appointed (3 pages) |
20 October 2006 | New director appointed (3 pages) |
18 October 2006 | Director resigned (1 page) |
18 October 2006 | Director resigned (1 page) |
18 September 2006 | Accounting reference date shortened from 31/10/06 to 30/06/06 (1 page) |
18 September 2006 | Accounting reference date shortened from 31/10/06 to 30/06/06 (1 page) |
25 November 2005 | Resolutions
|
25 November 2005 | Resolutions
|
24 November 2005 | New secretary appointed (2 pages) |
24 November 2005 | New secretary appointed (2 pages) |
23 November 2005 | New director appointed (3 pages) |
23 November 2005 | New director appointed (3 pages) |
23 November 2005 | New director appointed (3 pages) |
23 November 2005 | New director appointed (3 pages) |
23 November 2005 | New director appointed (3 pages) |
23 November 2005 | New director appointed (3 pages) |
23 November 2005 | New director appointed (3 pages) |
23 November 2005 | New director appointed (3 pages) |
11 November 2005 | Director resigned (1 page) |
11 November 2005 | Secretary resigned (1 page) |
11 November 2005 | Director resigned (1 page) |
11 November 2005 | Secretary resigned (1 page) |
31 October 2005 | Incorporation (19 pages) |
31 October 2005 | Incorporation (19 pages) |