London
EC2R 8DU
Director Name | Mr Stuart Roderick Jenkin |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 August 2017(11 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 03 January 2020) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 11 Old Jewry London EC2R 8DU |
Director Name | Ocorian Corporate Services (UK) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 26 April 2006(3 months, 1 week after company formation) |
Appointment Duration | 13 years, 8 months (closed 03 January 2020) |
Correspondence Address | 11 Old Jewry London EC2R 8DU |
Secretary Name | Barcosec Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 26 April 2006(3 months, 1 week after company formation) |
Appointment Duration | 13 years, 8 months (closed 03 January 2020) |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Mr Adrian Joseph Morris Levy |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2006(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 | 12 January 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 20 Herondale Avenue London SW18 3JL |
Director Name | Thomas Francis Wood |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2006(3 months, 1 week after company formation) |
Appointment Duration | 6 months (resigned 27 October 2006) |
Role | Accountant |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Mr Geoffrey Raymond Simms |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2006(3 months, 1 week after company formation) |
Appointment Duration | 2 years, 10 months (resigned 27 February 2009) |
Role | Banker |
Correspondence Address | 3 Mayfair Close Surbiton Surrey KT6 6RR |
Director Name | Nicholas John Robert Lambert |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2006(9 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 1 month (resigned 16 December 2008) |
Role | Banker |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Ross Douglas Aucutt |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2006(9 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 1 month (resigned 16 December 2008) |
Role | Banker |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Mr Roland Mark Deller |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2009(3 years, 1 month after company formation) |
Appointment Duration | 8 years, 3 months (resigned 20 June 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Old Jewry London EC2R 8DU |
Director Name | Andrew Robert Gray |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2009(3 years, 3 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 07 August 2015) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Christopher John Keane |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2009(3 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 19 July 2011) |
Role | Retail Banker |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Mr Matthew Jon Dobson |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2010(4 years, 9 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 October 2014) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Laoiseach O'Loinsigh |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 19 July 2011(5 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 15 February 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Billy Suid |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 05 November 2014(8 years, 9 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 08 May 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Mr Raheel Ahmed |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 26 August 2015(9 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 10 February 2017) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Mr Benjamin Harvey |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2017(11 years after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 30 June 2017) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Mr Stuart Roderick Jenkin |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2017(11 years, 5 months after company formation) |
Appointment Duration | Resigned same day (resigned 26 June 2017) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 11 Old Jewry London EC2R 8DU |
Director Name | Robert James Spurling Harris |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2017(11 years, 5 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 07 June 2018) |
Role | Banking Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Churchill Place London E14 5HP |
Secretary Name | Clifford Chance Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 January 2006(same day as company formation) |
Correspondence Address | 10 Upper Bank Street London E14 5JJ |
Registered Address | Hill House 1 Little New Street London EC4A 3TR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Bedell Trustees LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
11 September 2017 | Termination of appointment of Stuart Roderick Jenkin as a director on 26 June 2017 (1 page) |
---|---|
11 September 2017 | Appointment of Mr Stuart Roderick Jenkin as a director on 31 August 2017 (2 pages) |
18 July 2017 | Appointment of Mr Stuart Roderick Jenkin as a director on 26 June 2017 (2 pages) |
13 July 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
10 July 2017 | Appointment of Robert James Spurling Harris as a director on 27 June 2017 (2 pages) |
4 July 2017 | Termination of appointment of Benjamin Harvey as a director on 30 June 2017 (1 page) |
21 June 2017 | Termination of appointment of Roland Mark Deller as a director on 20 June 2017 (1 page) |
10 March 2017 | Confirmation statement made on 1 March 2017 with updates (5 pages) |
16 February 2017 | Termination of appointment of Raheel Ahmed as a director on 10 February 2017 (1 page) |
7 February 2017 | Appointment of Mr Benjamin Harvey as a director on 2 February 2017 (2 pages) |
2 February 2017 | Director's details changed for Bedell (Corporate Services) Uk Limited on 15 November 2016 (1 page) |
3 November 2016 | Director's details changed for Mr Roland Mark Deller on 1 August 2014 (2 pages) |
21 October 2016 | Director's details changed for Mr Roland Mark Deller on 20 October 2016 (2 pages) |
21 October 2016 | Director's details changed for Mrs Pauline Audrey Gale on 20 October 2016 (2 pages) |
10 June 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
10 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
21 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
21 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
8 September 2015 | Appointment of Mr Raheel Ahmed as a director on 26 August 2015 (2 pages) |
12 August 2015 | Termination of appointment of Andrew Robert Gray as a director on 7 August 2015 (1 page) |
12 August 2015 | Termination of appointment of Andrew Robert Gray as a director on 7 August 2015 (1 page) |
26 June 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
21 January 2015 | Annual return made up to 1 January 2015 with a full list of shareholders Statement of capital on 2015-01-21
|
21 January 2015 | Annual return made up to 1 January 2015 with a full list of shareholders Statement of capital on 2015-01-21
|
16 December 2014 | Appointment of Billy Suid as a director on 5 November 2014 (2 pages) |
16 December 2014 | Appointment of Billy Suid as a director on 5 November 2014 (2 pages) |
21 October 2014 | Termination of appointment of Matthew Jon Dobson as a director on 1 October 2014 (1 page) |
21 October 2014 | Termination of appointment of Matthew Jon Dobson as a director on 1 October 2014 (1 page) |
3 March 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
24 January 2014 | Annual return made up to 1 January 2014 with a full list of shareholders Statement of capital on 2014-01-24
|
24 January 2014 | Annual return made up to 1 January 2014 with a full list of shareholders Statement of capital on 2014-01-24
|
18 June 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
1 March 2013 | Termination of appointment of Laoiseach O'loinsigh as a director (1 page) |
14 January 2013 | Annual return made up to 1 January 2013 with a full list of shareholders (9 pages) |
14 January 2013 | Annual return made up to 1 January 2013 with a full list of shareholders (9 pages) |
17 May 2012 | Accounts for a dormant company made up to 31 December 2011 (8 pages) |
16 January 2012 | Annual return made up to 1 January 2012 with a full list of shareholders (9 pages) |
16 January 2012 | Annual return made up to 1 January 2012 with a full list of shareholders (9 pages) |
30 August 2011 | Appointment of Laoiseach O'loinsigh as a director (2 pages) |
30 August 2011 | Termination of appointment of Christopher Keane as a director (1 page) |
28 June 2011 | Accounts for a dormant company made up to 31 December 2010 (9 pages) |
19 January 2011 | Annual return made up to 1 January 2011 with a full list of shareholders (9 pages) |
19 January 2011 | Annual return made up to 1 January 2011 with a full list of shareholders (9 pages) |
28 October 2010 | Appointment of Mr Matthew Jon Dobson as a director (2 pages) |
12 August 2010 | Accounts for a dormant company made up to 31 December 2009 (9 pages) |
27 April 2010 | Appointment of Andrew Robert Gray as a director (1 page) |
25 January 2010 | Annual return made up to 1 January 2010 with a full list of shareholders (6 pages) |
25 January 2010 | Annual return made up to 1 January 2010 with a full list of shareholders (6 pages) |
2 July 2009 | Accounts for a dormant company made up to 31 December 2008 (8 pages) |
12 May 2009 | Director appointed pauline audrey gale (2 pages) |
29 April 2009 | Director appointed christopher john keane (1 page) |
5 March 2009 | Director appointed roland mark deller (2 pages) |
5 March 2009 | Appointment terminated director geoffrey simms (1 page) |
23 January 2009 | Return made up to 01/01/09; full list of members (3 pages) |
8 January 2009 | Appointment terminated director nicholas lambert (1 page) |
8 January 2009 | Appointment terminated director ross aucutt (1 page) |
1 July 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
9 January 2008 | Return made up to 01/01/08; full list of members (3 pages) |
31 October 2007 | Full accounts made up to 31 December 2006 (13 pages) |
23 January 2007 | Return made up to 12/01/07; full list of members (3 pages) |
10 November 2006 | New director appointed (1 page) |
1 November 2006 | New director appointed (1 page) |
31 October 2006 | Director resigned (1 page) |
9 May 2006 | New director appointed (2 pages) |
8 May 2006 | Director resigned (1 page) |
8 May 2006 | Director resigned (1 page) |
8 May 2006 | Secretary resigned (1 page) |
8 May 2006 | Registered office changed on 08/05/06 from: 10 upper bank street london E14 5JJ (1 page) |
8 May 2006 | Memorandum and Articles of Association (7 pages) |
8 May 2006 | New director appointed (2 pages) |
8 May 2006 | New director appointed (2 pages) |
8 May 2006 | New secretary appointed (2 pages) |
8 May 2006 | Accounting reference date shortened from 31/01/07 to 31/12/06 (1 page) |
28 April 2006 | Company name changed ebonypark LIMITED\certificate issued on 28/04/06 (2 pages) |
12 January 2006 | Incorporation (25 pages) |