London
SE1 1HR
Director Name | Hal Stanley Jones |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 February 2006(1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 27 April 2007) |
Role | Company Director |
Correspondence Address | 33 Cranley Gardens Flat 11 London SW7 3BD |
Director Name | William Robert George Macpherson |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2006(1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 August 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Church House Church Lane Northiam Rye East Sussex TN31 6NN |
Secretary Name | Susan Mary Paton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 February 2006(1 month after company formation) |
Appointment Duration | 6 years (resigned 23 February 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 46 Lytton Grove Putney London SW15 2HE |
Director Name | Susan Mary Paton |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2007(1 year, 5 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 23 February 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 46 Lytton Grove Putney London SW15 2HE |
Director Name | Peter Houillon |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2007(1 year, 5 months after company formation) |
Appointment Duration | 16 years, 8 months (resigned 15 March 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 179-191 Borough High Street London SE1 1HR |
Director Name | Everdirector Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 January 2006(same day as company formation) |
Correspondence Address | Eversheds House 70 Great Bridgewater Street Manchester Lancashire M1 5ES |
Secretary Name | Eversecretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 January 2006(same day as company formation) |
Correspondence Address | Eversheds House 70 Great Bridgewater Street Manchester M1 5ES |
Registered Address | 179-191 Borough High Street London SE1 1HR |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Chaucer |
Built Up Area | Greater London |
Address Matches | Over 10 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 | 9 January 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 23 January 2025 (10 months from now) |
22 September 2023 | Accounts for a dormant company made up to 31 December 2022 (2 pages) |
---|---|
13 February 2023 | Confirmation statement made on 9 January 2023 with no updates (3 pages) |
26 September 2022 | Accounts for a dormant company made up to 31 December 2021 (2 pages) |
26 January 2022 | Confirmation statement made on 9 January 2022 with no updates (3 pages) |
5 October 2021 | Accounts for a dormant company made up to 31 December 2020 (3 pages) |
12 January 2021 | Confirmation statement made on 9 January 2021 with no updates (3 pages) |
17 December 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
11 February 2020 | Confirmation statement made on 9 January 2020 with no updates (3 pages) |
2 October 2019 | Accounts for a dormant company made up to 31 December 2018 (3 pages) |
31 January 2019 | Confirmation statement made on 9 January 2019 with no updates (3 pages) |
25 September 2018 | Accounts for a dormant company made up to 31 December 2017 (3 pages) |
9 January 2018 | Confirmation statement made on 9 January 2018 with no updates (3 pages) |
9 January 2018 | Confirmation statement made on 9 January 2018 with no updates (3 pages) |
5 October 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
5 October 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
26 January 2017 | Confirmation statement made on 10 January 2017 with updates (5 pages) |
26 January 2017 | Confirmation statement made on 10 January 2017 with updates (5 pages) |
12 October 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
12 October 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
25 January 2016 | Annual return made up to 10 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
25 January 2016 | Annual return made up to 10 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
1 December 2015 | Registered office address changed from Ground Floor, Palace House 3 Cathedral Street London SE1 9DE to 179-191 Borough High Street London SE1 1HR on 1 December 2015 (1 page) |
1 December 2015 | Registered office address changed from Ground Floor, Palace House 3 Cathedral Street London SE1 9DE to 179-191 Borough High Street London SE1 1HR on 1 December 2015 (1 page) |
8 October 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
8 October 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
27 February 2015 | Annual return made up to 10 January 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
27 February 2015 | Annual return made up to 10 January 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
3 July 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
3 July 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
12 June 2014 | Registered office address changed from 7Th Floor 100 Cannon Street London EC4N 6EU on 12 June 2014 (1 page) |
12 June 2014 | Registered office address changed from 7Th Floor 100 Cannon Street London EC4N 6EU on 12 June 2014 (1 page) |
9 April 2014 | Annual return made up to 10 January 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
9 April 2014 | Annual return made up to 10 January 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
3 October 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
3 October 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
23 January 2013 | Director's details changed for Peter Houillon on 22 January 2013 (2 pages) |
23 January 2013 | Annual return made up to 10 January 2013 with a full list of shareholders (3 pages) |
23 January 2013 | Annual return made up to 10 January 2013 with a full list of shareholders (3 pages) |
23 January 2013 | Director's details changed for Peter Houillon on 22 January 2013 (2 pages) |
24 July 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
24 July 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
20 July 2012 | Registered office address changed from 4Th Floor 52 Grosvenor Gardens London SW1W 0AU on 20 July 2012 (1 page) |
20 July 2012 | Registered office address changed from 4Th Floor 52 Grosvenor Gardens London SW1W 0AU on 20 July 2012 (1 page) |
14 May 2012 | Termination of appointment of Susan Paton as a director (2 pages) |
14 May 2012 | Termination of appointment of Susan Paton as a secretary (2 pages) |
14 May 2012 | Termination of appointment of Susan Paton as a director (2 pages) |
14 May 2012 | Termination of appointment of Susan Paton as a secretary (2 pages) |
3 February 2012 | Annual return made up to 10 January 2012 with a full list of shareholders (14 pages) |
3 February 2012 | Annual return made up to 10 January 2012 with a full list of shareholders (14 pages) |
4 October 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
4 October 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
7 February 2011 | Annual return made up to 10 January 2011 with a full list of shareholders (14 pages) |
7 February 2011 | Annual return made up to 10 January 2011 with a full list of shareholders (14 pages) |
11 January 2011 | Registered office address changed from 7Th Floor 100 Cannon Street London EC4N 6EU on 11 January 2011 (2 pages) |
11 January 2011 | Registered office address changed from 7Th Floor 100 Cannon Street London EC4N 6EU on 11 January 2011 (2 pages) |
12 July 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
12 July 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
5 March 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (14 pages) |
5 March 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (14 pages) |
8 July 2009 | Accounts for a dormant company made up to 31 December 2008 (3 pages) |
8 July 2009 | Accounts for a dormant company made up to 31 December 2008 (3 pages) |
12 February 2009 | Return made up to 16/01/09; full list of members (10 pages) |
12 February 2009 | Return made up to 16/01/09; full list of members (10 pages) |
11 August 2008 | Accounts for a dormant company made up to 31 December 2007 (3 pages) |
11 August 2008 | Accounts for a dormant company made up to 31 December 2007 (3 pages) |
14 February 2008 | Return made up to 16/01/08; no change of members (7 pages) |
14 February 2008 | Return made up to 16/01/08; no change of members (7 pages) |
27 October 2007 | Accounts for a dormant company made up to 31 December 2006 (3 pages) |
27 October 2007 | Accounts for a dormant company made up to 31 December 2006 (3 pages) |
9 August 2007 | Director resigned (1 page) |
9 August 2007 | Director resigned (1 page) |
27 July 2007 | New director appointed (3 pages) |
27 July 2007 | New director appointed (2 pages) |
27 July 2007 | New director appointed (3 pages) |
27 July 2007 | New director appointed (2 pages) |
23 July 2007 | Resolutions
|
23 July 2007 | Resolutions
|
11 May 2007 | Director resigned (1 page) |
11 May 2007 | Director resigned (1 page) |
22 February 2007 | Return made up to 16/01/07; full list of members (7 pages) |
22 February 2007 | Return made up to 16/01/07; full list of members (7 pages) |
13 April 2006 | New director appointed (2 pages) |
13 April 2006 | New secretary appointed (2 pages) |
13 April 2006 | Director resigned (1 page) |
13 April 2006 | New director appointed (2 pages) |
13 April 2006 | New director appointed (2 pages) |
13 April 2006 | New director appointed (2 pages) |
13 April 2006 | Director resigned (1 page) |
13 April 2006 | New secretary appointed (2 pages) |
13 April 2006 | Secretary resigned (1 page) |
13 April 2006 | Accounting reference date shortened from 31/01/07 to 31/12/06 (1 page) |
13 April 2006 | Accounting reference date shortened from 31/01/07 to 31/12/06 (1 page) |
13 April 2006 | Secretary resigned (1 page) |
16 January 2006 | Incorporation (28 pages) |
16 January 2006 | Incorporation (28 pages) |