Chipstead
Coulsdon
CR5 3SY
Director Name | Mr John Stephen Riches |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2010(4 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 30 May 2013) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 16 Old Bailey London EC4M 7EG |
Director Name | Ms Jennifer Johan Bingham |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2013(7 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 22 August 2016) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 180 Piccadilly London W1J 9JF |
Director Name | Mr Christopher James Wise |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2016(10 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 21 February 2018) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 10 Lennox Gardens Mews London SW1X 0DP |
Director Name | Corpman (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 December 2005(same day as company formation) |
Correspondence Address | 21 Saint Thomas Street Bristol BS1 6JS |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 December 2005(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Jordan Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 December 2005(same day as company formation) |
Correspondence Address | 21 St Thomas Street Bristol BS1 6JS |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 December 2005(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Jordan Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 February 2009(3 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 23 April 2010) |
Correspondence Address | 21 St Thomas Street Bristol Avon BS1 6JS |
Secretary Name | Temple Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 April 2010(4 years, 4 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 01 April 2016) |
Correspondence Address | 16 Old Bailey London EC4M 7EG |
Registered Address | 10 Lennox Gardens Mews London SW1X 0DP |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Brompton & Hans Town |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
1 at £1 | Temple Secretarial LTD 100.00% Ordinary |
---|
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 | 11 December 2023 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 25 December 2024 (9 months from now) |
15 December 2020 | Confirmation statement made on 11 December 2020 with no updates (3 pages) |
---|---|
23 September 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
13 December 2019 | Confirmation statement made on 11 December 2019 with no updates (3 pages) |
23 August 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
13 December 2018 | Confirmation statement made on 12 December 2018 with updates (4 pages) |
18 October 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
28 February 2018 | Registered office address changed from 16 Old Bailey London EC4M 7EG to 10 Lennox Gardens Mews London SW1X 0DP on 28 February 2018 (1 page) |
28 February 2018 | Termination of appointment of Christopher James Wise as a director on 21 February 2018 (2 pages) |
13 December 2017 | Confirmation statement made on 12 December 2017 with no updates (3 pages) |
3 October 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
3 October 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
21 December 2016 | Confirmation statement made on 12 December 2016 with updates (5 pages) |
21 December 2016 | Confirmation statement made on 12 December 2016 with updates (5 pages) |
25 August 2016 | Termination of appointment of Jennifer Johan Bingham as a director on 22 August 2016 (1 page) |
25 August 2016 | Termination of appointment of Jennifer Johan Bingham as a director on 22 August 2016 (1 page) |
18 August 2016 | Appointment of Mr Christopher James Wise as a director on 16 August 2016 (2 pages) |
18 August 2016 | Termination of appointment of Temple Secretarial Limited as a secretary on 1 April 2016 (1 page) |
18 August 2016 | Appointment of Mr Mark Raymond Clarke as a director on 16 August 2016 (2 pages) |
18 August 2016 | Termination of appointment of Temple Secretarial Limited as a secretary on 1 April 2016 (1 page) |
18 August 2016 | Appointment of Mr Christopher James Wise as a director on 16 August 2016 (2 pages) |
18 August 2016 | Appointment of Mr Mark Raymond Clarke as a director on 16 August 2016 (2 pages) |
10 May 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
10 May 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
16 December 2015 | Annual return made up to 12 December 2015 with a full list of shareholders Statement of capital on 2015-12-16
|
16 December 2015 | Annual return made up to 12 December 2015 with a full list of shareholders Statement of capital on 2015-12-16
|
25 February 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
25 February 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
9 February 2015 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
9 February 2015 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
12 December 2014 | Annual return made up to 12 December 2014 with a full list of shareholders Statement of capital on 2014-12-12
|
12 December 2014 | Annual return made up to 12 December 2014 with a full list of shareholders Statement of capital on 2014-12-12
|
13 December 2013 | Annual return made up to 12 December 2013 with a full list of shareholders Statement of capital on 2013-12-13
|
13 December 2013 | Annual return made up to 12 December 2013 with a full list of shareholders Statement of capital on 2013-12-13
|
5 June 2013 | Appointment of Jennifer Joan Bingham as a director (2 pages) |
5 June 2013 | Termination of appointment of John Riches as a director (1 page) |
5 June 2013 | Appointment of Jennifer Joan Bingham as a director (2 pages) |
5 June 2013 | Termination of appointment of John Riches as a director (1 page) |
10 April 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
10 April 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
12 December 2012 | Annual return made up to 12 December 2012 with a full list of shareholders (4 pages) |
12 December 2012 | Annual return made up to 12 December 2012 with a full list of shareholders (4 pages) |
21 March 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
21 March 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
16 December 2011 | Annual return made up to 12 December 2011 with a full list of shareholders (4 pages) |
16 December 2011 | Annual return made up to 12 December 2011 with a full list of shareholders (4 pages) |
18 April 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
18 April 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
15 December 2010 | Annual return made up to 12 December 2010 with a full list of shareholders (4 pages) |
15 December 2010 | Annual return made up to 12 December 2010 with a full list of shareholders (4 pages) |
23 September 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
23 September 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
21 June 2010 | Appointment of Mr John Stephen Riches as a director (2 pages) |
21 June 2010 | Termination of appointment of Corpman (Uk) Limited as a director (1 page) |
21 June 2010 | Termination of appointment of Jordan Cosec Limited as a secretary (1 page) |
21 June 2010 | Appointment of Mr John Stephen Riches as a director (2 pages) |
21 June 2010 | Registered office address changed from 20-22 Bedford Row London WC1R 4JS on 21 June 2010 (1 page) |
21 June 2010 | Registered office address changed from 20-22 Bedford Row London WC1R 4JS on 21 June 2010 (1 page) |
21 June 2010 | Termination of appointment of Corpman (Uk) Limited as a director (1 page) |
21 June 2010 | Appointment of Temple Secretarial Limited as a secretary (2 pages) |
21 June 2010 | Termination of appointment of Jordan Cosec Limited as a secretary (1 page) |
21 June 2010 | Appointment of Temple Secretarial Limited as a secretary (2 pages) |
14 December 2009 | Annual return made up to 12 December 2009 with a full list of shareholders (4 pages) |
14 December 2009 | Annual return made up to 12 December 2009 with a full list of shareholders (4 pages) |
6 August 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
6 August 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
2 February 2009 | Appointment terminated secretary jordan company secretaries LIMITED (1 page) |
2 February 2009 | Secretary appointed jordan cosec LIMITED (1 page) |
2 February 2009 | Secretary appointed jordan cosec LIMITED (1 page) |
2 February 2009 | Appointment terminated secretary jordan company secretaries LIMITED (1 page) |
8 January 2009 | Return made up to 12/12/08; full list of members (3 pages) |
8 January 2009 | Return made up to 12/12/08; full list of members (3 pages) |
12 June 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
12 June 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
9 April 2008 | Return made up to 12/12/07; full list of members (3 pages) |
9 April 2008 | Return made up to 12/12/07; full list of members (3 pages) |
12 March 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
12 March 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
12 January 2007 | Return made up to 12/12/06; full list of members (2 pages) |
12 January 2007 | Return made up to 12/12/06; full list of members (2 pages) |
6 September 2006 | Resolutions
|
6 September 2006 | Resolutions
|
1 September 2006 | New secretary appointed (2 pages) |
1 September 2006 | New director appointed (2 pages) |
1 September 2006 | New director appointed (2 pages) |
1 September 2006 | New secretary appointed (2 pages) |
24 August 2006 | Secretary resigned (1 page) |
24 August 2006 | Director resigned (1 page) |
24 August 2006 | Secretary resigned (1 page) |
24 August 2006 | Director resigned (1 page) |
12 December 2005 | Incorporation (17 pages) |
12 December 2005 | Incorporation (17 pages) |