London
EC4V 4AY
Secretary Name | Rupert James Humphrey Jackson |
---|---|
Status | Current |
Appointed | 10 March 2015(9 years, 1 month after company formation) |
Appointment Duration | 9 years, 1 month |
Role | Company Director |
Correspondence Address | Floor 8, 71 Queen Victoria Street London EC4V 4AY |
Director Name | Viscount John Clive Mackintosh |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 July 2017(11 years, 5 months after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Floor 8, 71 Queen Victoria Street London EC4V 4AY |
Director Name | Mr Roger Mark Uvedale Lambert |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2018(12 years, 5 months after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Floor 8, 71 Queen Victoria Street London EC4V 4AY |
Secretary Name | Mr Frank Brereton |
---|---|
Status | Current |
Appointed | 18 May 2023(17 years, 4 months after company formation) |
Appointment Duration | 11 months, 2 weeks |
Role | Company Director |
Correspondence Address | Floor 8, 71 Queen Victoria Street London EC4V 4AY |
Secretary Name | W B Trustees Limited (Corporation) |
---|---|
Status | Current |
Appointed | 15 June 2011(5 years, 4 months after company formation) |
Appointment Duration | 12 years, 10 months |
Correspondence Address | Floor 8, 71 Queen Victoria Street London EC4V 4AY |
Director Name | Philip Collins |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2006(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | 2 Denewood Road London N6 4AL |
Director Name | Anthony Hewitt Scott Hannay |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2006(same day as company formation) |
Role | Retired Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 52 Bedford Row (Ecm) London WC1R 4LR |
Director Name | Mr Michael D'Arcy Benson |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2006(same day as company formation) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Floor 8, 71 Queen Victoria Street London EC4V 4AY |
Secretary Name | Anthony Hewitt Scott Hannay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 January 2006(same day as company formation) |
Role | Retired Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | The Stray School Lane Hinderton Neston South Wirral CH64 7TX Wales |
Secretary Name | Paul Christopher Mark Solon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 2006(4 months, 1 week after company formation) |
Appointment Duration | 4 years, 3 months (resigned 07 September 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 112 Hills Road Cambridge Cambridgeshire CB2 1PH |
Secretary Name | Mr John Prestwich Withinshaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 August 2007(1 year, 7 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 10 March 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Horton House Exchange Flags Liverpool L2 3YL |
Director Name | Mr Anthony Richard Godwin Cane |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2009(3 years, 5 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 09 May 2017) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Floor 8, 71 Queen Victoria Street London EC4V 4AY |
Secretary Name | Christopher Belcher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 September 2010(4 years, 7 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 29 June 2011) |
Role | Company Director |
Correspondence Address | 112 Hills Road Cambridge Cambridgeshire CB2 1PH |
Secretary Name | Michael William Verity |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 2011(5 years, 5 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 12 September 2023) |
Role | Company Director |
Correspondence Address | Park House 37 Lower Bridge Street Chester CH1 1RS Wales |
Director Name | Mr Christopher Smith |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2014(8 years, 4 months after company formation) |
Appointment Duration | Resigned same day (resigned 04 June 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 52 Bedford Row (Ecm) London WC1R 4LR |
Registered Address | Floor 8, 71 Queen Victoria Street London EC4V 4AY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Vintry |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 1 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 15 November 2024 (6 months, 3 weeks from now) |
26 November 2019 | Delivered on: 3 December 2019 Persons entitled: Barclays Security Trustee Limited (Acting in Its Capacity as Security Trustee for and on Behalf of the Secured Parties) Classification: A registered charge Particulars: The freehold property known as or being 3700 acres or thereabouts of land and buildings at the altcar estate, altcar, lancashire comprised in the instrument particulars. For further details please refer to the instrument. Outstanding |
---|
20 February 2024 | Termination of appointment of Michael William Verity as a secretary on 12 September 2023 (1 page) |
---|---|
7 November 2023 | Confirmation statement made on 1 November 2023 with no updates (3 pages) |
4 July 2023 | Appointment of Mr Frank Brereton as a secretary on 18 May 2023 (2 pages) |
12 June 2023 | Accounts for a dormant company made up to 31 March 2023 (2 pages) |
10 November 2022 | Confirmation statement made on 1 November 2022 with no updates (3 pages) |
24 May 2022 | Accounts for a dormant company made up to 31 March 2022 (2 pages) |
2 November 2021 | Confirmation statement made on 1 November 2021 with no updates (3 pages) |
18 October 2021 | Accounts for a dormant company made up to 31 March 2021 (2 pages) |
3 December 2020 | Confirmation statement made on 1 November 2020 with no updates (3 pages) |
24 September 2020 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
3 December 2019 | Registration of charge 056781150001, created on 26 November 2019 (63 pages) |
4 November 2019 | Notification of John Clive Mackintosh as a person with significant control on 4 July 2017 (2 pages) |
1 November 2019 | Confirmation statement made on 1 November 2019 with no updates (3 pages) |
16 May 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
3 January 2019 | Termination of appointment of Michael D'arcy Benson as a director on 31 December 2018 (1 page) |
3 January 2019 | Cessation of Michael D'arcy Benson as a person with significant control on 31 December 2018 (1 page) |
2 January 2019 | Notification of Rivington Trustees Ltd as a person with significant control on 20 April 2017 (2 pages) |
2 January 2019 | Cessation of Rivington 2012 Ltd as a person with significant control on 20 April 2017 (1 page) |
2 January 2019 | Notification of Wood Street Trustees Ltd as a person with significant control on 20 April 2017 (2 pages) |
2 January 2019 | Confirmation statement made on 27 December 2018 with updates (4 pages) |
22 October 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
19 July 2018 | Notification of Roger Mark Uvedale Lambert as a person with significant control on 1 July 2018 (2 pages) |
13 July 2018 | Appointment of Mr Roger Mark Uvedale Lambert as a director on 1 July 2018 (2 pages) |
28 December 2017 | Accounts for a dormant company made up to 31 March 2017 (7 pages) |
28 December 2017 | Accounts for a dormant company made up to 31 March 2017 (7 pages) |
27 December 2017 | Confirmation statement made on 27 December 2017 with no updates (3 pages) |
27 December 2017 | Confirmation statement made on 27 December 2017 with no updates (3 pages) |
10 November 2017 | Appointment of Viscount Mackinstosh of Halifax John Clive Mackintosh as a director on 4 July 2017 (2 pages) |
10 November 2017 | Appointment of Viscount Mackinstosh of Halifax John Clive Mackintosh as a director on 4 July 2017 (2 pages) |
10 August 2017 | Cessation of Anthony Richard Godwin Cane as a person with significant control on 9 May 2017 (1 page) |
10 August 2017 | Cessation of Anthony Richard Godwin Cane as a person with significant control on 9 May 2017 (1 page) |
10 August 2017 | Cessation of Anthony Richard Godwin Cane as a person with significant control on 10 August 2017 (1 page) |
17 May 2017 | Termination of appointment of Anthony Richard Godwin Cane as a director on 9 May 2017 (1 page) |
17 May 2017 | Termination of appointment of Anthony Richard Godwin Cane as a director on 9 May 2017 (1 page) |
21 February 2017 | Confirmation statement made on 17 January 2017 with updates (9 pages) |
21 February 2017 | Confirmation statement made on 17 January 2017 with updates (9 pages) |
23 December 2016 | Accounts for a dormant company made up to 31 March 2016 (7 pages) |
23 December 2016 | Accounts for a dormant company made up to 31 March 2016 (7 pages) |
24 August 2016 | Secretary's details changed for W B Trustees on 24 August 2016 (1 page) |
24 August 2016 | Secretary's details changed for W B Trustees on 24 August 2016 (1 page) |
22 August 2016 | Registered office address changed from 71 Queen Victoria Street London EC4V 4AY England to Floor 8, 71 Queen Victoria Street London EC4V 4AY on 22 August 2016 (1 page) |
22 August 2016 | Registered office address changed from 52 Bedford Row (Ecm) London WC1R 4LR to 71 Queen Victoria Street London EC4V 4AY on 22 August 2016 (1 page) |
22 August 2016 | Registered office address changed from 52 Bedford Row (Ecm) London WC1R 4LR to 71 Queen Victoria Street London EC4V 4AY on 22 August 2016 (1 page) |
22 August 2016 | Registered office address changed from 71 Queen Victoria Street London EC4V 4AY England to Floor 8, 71 Queen Victoria Street London EC4V 4AY on 22 August 2016 (1 page) |
18 February 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
18 February 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
29 December 2015 | Accounts for a dormant company made up to 31 March 2015 (7 pages) |
29 December 2015 | Accounts for a dormant company made up to 31 March 2015 (7 pages) |
31 March 2015 | Termination of appointment of John Prestwich Withinshaw as a secretary on 10 March 2015 (2 pages) |
31 March 2015 | Termination of appointment of John Prestwich Withinshaw as a secretary on 10 March 2015 (2 pages) |
30 March 2015 | Appointment of Rupert James Humphrey Jackson as a secretary on 10 March 2015 (3 pages) |
30 March 2015 | Appointment of Rupert James Humphrey Jackson as a secretary on 10 March 2015 (3 pages) |
18 March 2015 | Director's details changed for Mr Christopher Smith on 4 June 2014 (2 pages) |
18 March 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
18 March 2015 | Director's details changed for Mr Christopher Smith on 4 June 2014 (2 pages) |
18 March 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
18 March 2015 | Director's details changed for Mr Christopher Smith on 4 June 2014 (2 pages) |
16 March 2015 | Termination of appointment of Christopher Smith as a director on 4 June 2014 (1 page) |
16 March 2015 | Termination of appointment of Christopher Smith as a director on 4 June 2014 (1 page) |
16 March 2015 | Termination of appointment of Christopher Smith as a director on 4 June 2014 (1 page) |
27 November 2014 | Accounts for a dormant company made up to 31 March 2014 (7 pages) |
27 November 2014 | Accounts for a dormant company made up to 31 March 2014 (7 pages) |
10 July 2014 | Appointment of Ms Ceris Mary Gardner as a director (2 pages) |
10 July 2014 | Appointment of Mr Christopher Smith as a director (2 pages) |
10 July 2014 | Appointment of Mr Christopher Smith as a director (2 pages) |
10 July 2014 | Appointment of Ms Ceris Mary Gardner as a director (2 pages) |
27 June 2014 | Appointment of Mr Christophe Smith as a director (2 pages) |
27 June 2014 | Appointment of Mr Christophe Smith as a director (2 pages) |
31 March 2014 | Termination of appointment of Anthony Hannay as a director (1 page) |
31 March 2014 | Termination of appointment of Anthony Hannay as a director (1 page) |
18 February 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
25 September 2013 | Accounts for a dormant company made up to 31 March 2013 (7 pages) |
25 September 2013 | Accounts for a dormant company made up to 31 March 2013 (7 pages) |
28 February 2013 | Second filing of AR01 previously delivered to Companies House made up to 17 January 2013 (18 pages) |
28 February 2013 | Second filing of AR01 previously delivered to Companies House made up to 17 January 2013 (18 pages) |
18 February 2013 | Annual return made up to 17 January 2013
|
18 February 2013 | Annual return made up to 17 January 2013
|
14 December 2012 | Accounts for a dormant company made up to 31 March 2012 (6 pages) |
14 December 2012 | Accounts for a dormant company made up to 31 March 2012 (6 pages) |
6 June 2012 | Director's details changed for Mr Anthony Richard Godwin Cane on 1 May 2012 (3 pages) |
6 June 2012 | Director's details changed for Mr Anthony Richard Godwin Cane on 1 May 2012 (3 pages) |
6 June 2012 | Director's details changed for Mr Anthony Richard Godwin Cane on 1 May 2012 (3 pages) |
3 February 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (5 pages) |
3 February 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (5 pages) |
8 September 2011 | Accounts for a dormant company made up to 31 March 2011 (6 pages) |
8 September 2011 | Accounts for a dormant company made up to 31 March 2011 (6 pages) |
20 July 2011 | Resolutions
|
20 July 2011 | Director's details changed for Michael D'arcy Benson on 30 June 2011 (3 pages) |
20 July 2011 | Director's details changed for Anthony Hewitt Scott Hannay on 30 June 2011 (3 pages) |
20 July 2011 | Appointment of W B Trustees as a secretary (3 pages) |
20 July 2011 | Resolutions
|
20 July 2011 | Resolutions
|
20 July 2011 | Appointment of W B Trustees as a secretary (3 pages) |
20 July 2011 | Director's details changed for Michael D'arcy Benson on 30 June 2011 (3 pages) |
20 July 2011 | Director's details changed for Mr Anthony Richard Godwin Cane on 30 June 2011 (3 pages) |
20 July 2011 | Termination of appointment of Christopher Belcher as a secretary (2 pages) |
20 July 2011 | Resolutions
|
20 July 2011 | Director's details changed for Mr Anthony Richard Godwin Cane on 30 June 2011 (3 pages) |
20 July 2011 | Director's details changed for Anthony Hewitt Scott Hannay on 30 June 2011 (3 pages) |
20 July 2011 | Termination of appointment of Christopher Belcher as a secretary (2 pages) |
18 July 2011 | Secretary's details changed for Mr John Prestwich Withinshaw on 11 July 2011 (3 pages) |
18 July 2011 | Appointment of Michael William Verity as a secretary (3 pages) |
18 July 2011 | Appointment of Michael William Verity as a secretary (3 pages) |
18 July 2011 | Secretary's details changed for Mr John Prestwich Withinshaw on 11 July 2011 (3 pages) |
28 June 2011 | Registered office address changed from C/O C/O Mills & Reeve Llp (Ref Cvt/4003688-0020) Francis House 112 Hills Road Cambridge Cambridgeshire CB2 1PH on 28 June 2011 (3 pages) |
28 June 2011 | Registered office address changed from C/O C/O Mills & Reeve Llp (Ref Cvt/4003688-0020) Francis House 112 Hills Road Cambridge Cambridgeshire CB2 1PH on 28 June 2011 (3 pages) |
20 January 2011 | Annual return made up to 17 January 2011 with a full list of shareholders (7 pages) |
20 January 2011 | Annual return made up to 17 January 2011 with a full list of shareholders (7 pages) |
21 September 2010 | Appointment of Christopher Belcher as a secretary (3 pages) |
21 September 2010 | Accounts for a dormant company made up to 31 January 2010 (6 pages) |
21 September 2010 | Current accounting period extended from 31 January 2011 to 31 March 2011 (3 pages) |
21 September 2010 | Appointment of Christopher Belcher as a secretary (3 pages) |
21 September 2010 | Termination of appointment of Paul Solon as a secretary (2 pages) |
21 September 2010 | Accounts for a dormant company made up to 31 January 2010 (6 pages) |
21 September 2010 | Current accounting period extended from 31 January 2011 to 31 March 2011 (3 pages) |
21 September 2010 | Termination of appointment of Paul Solon as a secretary (2 pages) |
13 August 2010 | Registered office address changed from 112 Hills Road Cambridge Cambridgeshire CB2 1PH on 13 August 2010 (2 pages) |
13 August 2010 | Registered office address changed from 112 Hills Road Cambridge Cambridgeshire CB2 1PH on 13 August 2010 (2 pages) |
25 March 2010 | Annual return made up to 17 January 2010 with a full list of shareholders (5 pages) |
25 March 2010 | Annual return made up to 17 January 2010 with a full list of shareholders (5 pages) |
9 January 2010 | Accounts for a dormant company made up to 31 January 2009 (6 pages) |
9 January 2010 | Accounts for a dormant company made up to 31 January 2009 (6 pages) |
11 July 2009 | Appointment terminated director philip collins (1 page) |
11 July 2009 | Director appointed anthony richard godwin cane (3 pages) |
11 July 2009 | Appointment terminated director philip collins (1 page) |
11 July 2009 | Director appointed anthony richard godwin cane (3 pages) |
2 February 2009 | Return made up to 17/01/09; full list of members (4 pages) |
2 February 2009 | Return made up to 17/01/09; full list of members (4 pages) |
17 November 2008 | Accounts for a dormant company made up to 31 January 2008 (6 pages) |
17 November 2008 | Accounts for a dormant company made up to 31 January 2008 (6 pages) |
29 August 2008 | Accounts for a dormant company made up to 31 January 2007 (6 pages) |
29 August 2008 | Accounts for a dormant company made up to 31 January 2007 (6 pages) |
29 January 2008 | Return made up to 17/01/08; full list of members (3 pages) |
29 January 2008 | Return made up to 17/01/08; full list of members (3 pages) |
12 September 2007 | New secretary appointed (2 pages) |
12 September 2007 | New secretary appointed (2 pages) |
24 March 2007 | Return made up to 17/01/07; full list of members
|
24 March 2007 | Return made up to 17/01/07; full list of members
|
23 February 2007 | New secretary appointed (2 pages) |
23 February 2007 | Secretary resigned (1 page) |
23 February 2007 | New secretary appointed (2 pages) |
23 February 2007 | Secretary resigned (1 page) |
10 March 2006 | Registered office changed on 10/03/06 from: bremners 6TH floor silkhouse court tithebarn street liverpool merseyside L2 2LZ (1 page) |
10 March 2006 | Registered office changed on 10/03/06 from: bremners 6TH floor silkhouse court tithebarn street liverpool merseyside L2 2LZ (1 page) |
17 January 2006 | Incorporation (25 pages) |
17 January 2006 | Incorporation (25 pages) |