London
EC2R 5AA
Director Name | Mr Philip Alan Mayall |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2022(16 years, 4 months after company formation) |
Appointment Duration | 1 year, 12 months |
Role | Regional Board Director |
Country of Residence | United Kingdom |
Correspondence Address | Riverside House Irwell Street Salford M3 5EN |
Secretary Name | Legal & General Co Sec Limited (Corporation) |
---|---|
Status | Current |
Appointed | 23 December 2005(1 month after company formation) |
Appointment Duration | 18 years, 3 months |
Correspondence Address | One Coleman Street London EC2R 5AA |
Director Name | Mr Alexander Smedley Wilson |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 2005(1 month after company formation) |
Appointment Duration | 2 years (resigned 31 December 2007) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 64 Claygate Lane Esher Surrey KT10 0BJ |
Director Name | Mr Paul Parry |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 2005(1 month after company formation) |
Appointment Duration | 11 years (resigned 22 December 2016) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Muse Developments Anchorage 1 Anchorage Quay, Salford Quays Manchester M50 3YJ |
Director Name | Ms Helen Christine Gordon |
---|---|
Date of Birth | May 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2008(2 years, 1 month after company formation) |
Appointment Duration | 3 years, 9 months (resigned 17 October 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | One Coleman Street London EC2R 5AA |
Director Name | Mr David Hoyle |
---|---|
Date of Birth | May 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2017(11 years, 2 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 31 March 2022) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | One Coleman Street London EC2R 5AA |
Director Name | Inhoco Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 November 2005(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Secretary Name | A G Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 November 2005(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Registered Address | One Coleman Street London EC2R 5AA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bassishaw |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
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 | 30 May 2023 (10 months ago) |
---|---|
Next Return Due | 13 June 2024 (2 months, 2 weeks from now) |
29 June 2023 | Confirmation statement made on 30 May 2023 with no updates (3 pages) |
---|---|
19 June 2023 | Termination of appointment of Paul Alexander Edwards as a director on 14 June 2023 (1 page) |
12 May 2023 | Appointment of Thomas Lloyd Roberts as a director on 9 May 2023 (2 pages) |
10 February 2023 | Accounts for a dormant company made up to 31 December 2022 (6 pages) |
30 May 2022 | Confirmation statement made on 30 May 2022 with no updates (3 pages) |
8 April 2022 | Appointment of Mr Philip Alan Mayall as a director on 31 March 2022 (2 pages) |
6 April 2022 | Termination of appointment of David Hoyle as a director on 31 March 2022 (1 page) |
29 March 2022 | Accounts for a dormant company made up to 31 December 2021 (6 pages) |
29 July 2021 | Accounts for a dormant company made up to 31 December 2020 (6 pages) |
8 June 2021 | Confirmation statement made on 30 May 2021 with no updates (3 pages) |
19 August 2020 | Total exemption full accounts made up to 31 December 2019 (6 pages) |
2 June 2020 | Confirmation statement made on 30 May 2020 with no updates (3 pages) |
9 August 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
31 May 2019 | Confirmation statement made on 30 May 2019 with no updates (3 pages) |
19 July 2018 | Accounts for a dormant company made up to 31 December 2017 (6 pages) |
12 June 2018 | Confirmation statement made on 30 May 2018 with no updates (3 pages) |
15 June 2017 | Confirmation statement made on 30 May 2017 with updates (5 pages) |
15 June 2017 | Confirmation statement made on 30 May 2017 with updates (5 pages) |
4 April 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
4 April 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
25 January 2017 | Appointment of Mr David Hoyle as a director on 19 January 2017 (2 pages) |
25 January 2017 | Appointment of Mr David Hoyle as a director on 19 January 2017 (2 pages) |
22 December 2016 | Termination of appointment of Paul Parry as a director on 22 December 2016 (1 page) |
22 December 2016 | Termination of appointment of Paul Parry as a director on 22 December 2016 (1 page) |
23 June 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
23 June 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
21 June 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
21 June 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
6 September 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
6 September 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
1 June 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
3 June 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
8 May 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
8 May 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
21 June 2013 | Total exemption full accounts made up to 31 December 2012 (5 pages) |
21 June 2013 | Total exemption full accounts made up to 31 December 2012 (5 pages) |
13 June 2013 | Annual return made up to 30 May 2013 with a full list of shareholders (7 pages) |
13 June 2013 | Annual return made up to 30 May 2013 with a full list of shareholders (7 pages) |
15 June 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
15 June 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
6 June 2012 | Annual return made up to 30 May 2012 with a full list of shareholders (7 pages) |
6 June 2012 | Annual return made up to 30 May 2012 with a full list of shareholders (7 pages) |
7 November 2011 | Statement of capital following an allotment of shares on 3 November 2011
|
7 November 2011 | Statement of capital following an allotment of shares on 3 November 2011
|
7 November 2011 | Statement of capital following an allotment of shares on 3 November 2011
|
1 November 2011 | Appointment of Mr Paul Alexander Edwards as a director (2 pages) |
1 November 2011 | Appointment of Mr Paul Alexander Edwards as a director (2 pages) |
28 October 2011 | Termination of appointment of Helen Gordon as a director (1 page) |
28 October 2011 | Termination of appointment of Helen Gordon as a director (1 page) |
3 June 2011 | Annual return made up to 30 May 2011 with a full list of shareholders (6 pages) |
3 June 2011 | Annual return made up to 30 May 2011 with a full list of shareholders (6 pages) |
28 April 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
28 April 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
28 January 2011 | Director's details changed for Paul Parry on 26 January 2011 (2 pages) |
28 January 2011 | Director's details changed for Paul Parry on 26 January 2011 (2 pages) |
10 August 2010 | Statement of capital following an allotment of shares on 10 August 2010
|
10 August 2010 | Statement of capital following an allotment of shares on 10 August 2010
|
3 June 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (9 pages) |
3 June 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (9 pages) |
27 May 2010 | Total exemption full accounts made up to 31 December 2009 (5 pages) |
27 May 2010 | Total exemption full accounts made up to 31 December 2009 (5 pages) |
16 November 2009 | Director's details changed for Paul Parry on 16 November 2009 (2 pages) |
16 November 2009 | Director's details changed for Paul Parry on 16 November 2009 (2 pages) |
15 October 2009 | Director's details changed for Helen Christine Gordon on 14 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Helen Christine Gordon on 14 October 2009 (2 pages) |
2 September 2009 | Total exemption full accounts made up to 31 December 2008 (5 pages) |
2 September 2009 | Total exemption full accounts made up to 31 December 2008 (5 pages) |
8 June 2009 | Return made up to 30/05/09; full list of members (3 pages) |
8 June 2009 | Return made up to 30/05/09; full list of members (3 pages) |
6 June 2008 | Return made up to 30/05/08; full list of members (3 pages) |
6 June 2008 | Return made up to 30/05/08; full list of members (3 pages) |
19 May 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
19 May 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
21 January 2008 | New director appointed (2 pages) |
21 January 2008 | New director appointed (2 pages) |
9 January 2008 | Director resigned (1 page) |
9 January 2008 | Director resigned (1 page) |
2 October 2007 | Secretary's particulars changed (1 page) |
2 October 2007 | Registered office changed on 02/10/07 from: temple court 11 queen victoria street london EC4N 4TP (1 page) |
2 October 2007 | Registered office changed on 02/10/07 from: temple court 11 queen victoria street london EC4N 4TP (1 page) |
2 October 2007 | Secretary's particulars changed (1 page) |
21 June 2007 | Return made up to 30/05/07; full list of members (5 pages) |
21 June 2007 | Return made up to 30/05/07; full list of members (5 pages) |
12 June 2007 | Accounts for a dormant company made up to 31 December 2006 (7 pages) |
12 June 2007 | Accounts for a dormant company made up to 31 December 2006 (7 pages) |
19 December 2006 | Return made up to 18/11/06; full list of members (5 pages) |
19 December 2006 | Return made up to 18/11/06; full list of members (5 pages) |
16 October 2006 | Resolutions
|
16 October 2006 | Resolutions
|
16 October 2006 | Accounting reference date extended from 30/11/06 to 31/12/06 (1 page) |
16 October 2006 | Accounting reference date extended from 30/11/06 to 31/12/06 (1 page) |
1 March 2006 | Resolutions
|
1 March 2006 | Resolutions
|
24 January 2006 | Secretary resigned (1 page) |
24 January 2006 | Secretary resigned (1 page) |
24 January 2006 | New director appointed (4 pages) |
24 January 2006 | New secretary appointed (2 pages) |
24 January 2006 | New director appointed (6 pages) |
24 January 2006 | Registered office changed on 24/01/06 from: 100 barbirolli square manchester M2 3AB (1 page) |
24 January 2006 | New secretary appointed (2 pages) |
24 January 2006 | Registered office changed on 24/01/06 from: 100 barbirolli square manchester M2 3AB (1 page) |
24 January 2006 | Director resigned (1 page) |
24 January 2006 | Director resigned (1 page) |
24 January 2006 | New director appointed (4 pages) |
24 January 2006 | New director appointed (6 pages) |
18 November 2005 | Incorporation (18 pages) |
18 November 2005 | Incorporation (18 pages) |