London
EC4R 9AB
Director Name | Mr Martinus Maria Berkien |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 04 July 2019(13 years, 4 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Trustee |
Country of Residence | England |
Correspondence Address | 1st Floor 12 Arthur Street London EC4R 9AB |
Director Name | Mr Julian True |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 January 2020(13 years, 11 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Access And Participation Specialist |
Country of Residence | England |
Correspondence Address | 1st Floor 12 Arthur Street London EC4R 9AB |
Director Name | Mr Derrick Edward Burdett |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 July 2021(15 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 1st Floor 12 Arthur Street London EC4R 9AB |
Director Name | Mrs Sally Jane Crabb |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 July 2022(16 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Accountant And Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 12 Arthur Street 1st Floor London EC4R 9AB |
Secretary Name | UPP Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 30 April 2013(7 years, 2 months after company formation) |
Appointment Duration | 10 years, 12 months |
Correspondence Address | First Floor 12 Arthur Street London EC4R 9AB |
Director Name | Mr Clive Wilson Crawford |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2006(same day as company formation) |
Role | Architect |
Country of Residence | England |
Correspondence Address | 5 Leaver Gardens Western Avenue, Greenford London UB6 8EN |
Director Name | Mr Robert Sean McClatchey |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2006(same day as company formation) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 12 Hill Gardens Streatley Reading Berkshire RG8 9QF |
Director Name | Graham Evan William Tudor Raikes |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2006(same day as company formation) |
Role | Finance Director |
Correspondence Address | Elysia 1 Willowby Gardens Meavy Lane Yelverton Devon PL20 6HU |
Director Name | Mr Martinus Maria Berkien |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 March 2006(same day as company formation) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 7 Culver Close Crown Hill Plymouth Devon PL6 5NL |
Secretary Name | Mr Clive Wilson Crawford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2006(same day as company formation) |
Role | Architect |
Country of Residence | England |
Correspondence Address | 5 Leaver Gardens Western Avenue, Greenford London UB6 8EN |
Director Name | Mr Graham Charles Gilbert |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2006(9 months, 1 week after company formation) |
Appointment Duration | 8 years, 5 months (resigned 20 May 2015) |
Role | Finance Dircetor |
Country of Residence | United Kingdom |
Correspondence Address | 40 Gracechurch Street London EC3V 0BT |
Director Name | Mr Martin Blakey |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2006(9 months, 1 week after company formation) |
Appointment Duration | 15 years, 4 months (resigned 22 April 2022) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 77 Heslington Road York YO10 5AX |
Director Name | Mrs Sarah Nancy Jones |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2009(3 years, 5 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 22 January 2020) |
Role | Director Of Finance |
Country of Residence | United Kingdom |
Correspondence Address | 3 Whiteford Road Plymouth Devon PL3 5LU |
Director Name | Mr Trevor Alan Wills |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2015(9 years, 4 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 29 January 2019) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 40 Gracechurch Street London EC3V 0BT |
Director Name | Ms Amanda Helen Johnson |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2020(13 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 18 July 2022) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 1st Floor 12 Arthur Street London EC4R 9AB |
Registered Address | 1st Floor 12 Arthur Street London EC4R 9AB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Dowgate |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £1,259,000 |
Net Worth | £63,000 |
Cash | £224,000 |
Current Liabilities | £823,000 |
Latest Accounts | 31 August 2023 (7 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Full |
Accounts Year End | 31 August |
Latest Return | 1 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 15 March 2025 (10 months, 3 weeks from now) |
8 January 2007 | Delivered on: 10 January 2007 Persons entitled: Barclays Bank PLC (As Security Trustee for the Secured Parties) Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee or any of the other secured parties on any account whastoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Such part of the premises being the site of a new academic building at the university of plymouth drake circus plymouth. See the mortgage charge document for full details. Outstanding |
---|---|
13 December 2006 | Delivered on: 18 December 2006 Persons entitled: Barclays Bank PLC (Security Trustee for the Secured Parties) Classification: Debenture Secured details: All monies due or to become due from the company to the chargee or any of the other secrued parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The real property being the site of a new academic building at university of plymouth drake circus plymouth, the tangible moveable property, the accounts, the insurance policies and all monetary claims including all related rights. See the mortgage charge document for full details. Outstanding |
15 April 2023 | Full accounts made up to 31 August 2022 (24 pages) |
---|---|
1 March 2023 | Confirmation statement made on 1 March 2023 with updates (3 pages) |
21 July 2022 | Appointment of Mrs Sally Jane Crabb as a director on 19 July 2022 (2 pages) |
19 July 2022 | Termination of appointment of Amanda Helen Johnson as a director on 18 July 2022 (1 page) |
19 May 2022 | Full accounts made up to 31 August 2021 (24 pages) |
26 April 2022 | Termination of appointment of Martin Blakey as a director on 22 April 2022 (1 page) |
7 March 2022 | Confirmation statement made on 1 March 2022 with no updates (3 pages) |
27 July 2021 | Appointment of Mr Derrick Edward Burdett as a director on 13 July 2021 (2 pages) |
25 May 2021 | Full accounts made up to 31 August 2020 (23 pages) |
15 April 2021 | Confirmation statement made on 1 March 2021 with no updates (3 pages) |
10 March 2021 | Termination of appointment of Martinus Maria Berkien as a director on 5 March 2021 (1 page) |
16 November 2020 | Secretary's details changed for Upp Secretarial Services Limited on 16 November 2020 (1 page) |
16 November 2020 | Registered office address changed from 40 Gracechurch Street London EC3V 0BT to 1st Floor 12 Arthur Street London EC4R 9AB on 16 November 2020 (1 page) |
17 March 2020 | Confirmation statement made on 1 March 2020 with no updates (3 pages) |
13 February 2020 | Accounts for a small company made up to 31 August 2019 (22 pages) |
29 January 2020 | Appointment of Mr. Julian True as a director on 22 January 2020 (2 pages) |
28 January 2020 | Appointment of Ms. Amanda Helen Johnson as a director on 22 January 2020 (2 pages) |
28 January 2020 | Termination of appointment of Sarah Nancy Jones as a director on 22 January 2020 (1 page) |
4 July 2019 | Appointment of Mr Martinus Maria Berkien as a director on 4 July 2019 (2 pages) |
5 March 2019 | Confirmation statement made on 1 March 2019 with no updates (3 pages) |
21 February 2019 | Accounts for a small company made up to 31 August 2018 (22 pages) |
30 January 2019 | Termination of appointment of Trevor Alan Wills as a director on 29 January 2019 (1 page) |
6 March 2018 | Confirmation statement made on 1 March 2018 with updates (3 pages) |
15 February 2018 | Accounts for a small company made up to 31 August 2017 (22 pages) |
3 April 2017 | Accounts for a small company made up to 31 August 2016 (23 pages) |
3 April 2017 | Accounts for a small company made up to 31 August 2016 (23 pages) |
8 March 2017 | Confirmation statement made on 1 March 2017 with updates (4 pages) |
8 March 2017 | Confirmation statement made on 1 March 2017 with updates (4 pages) |
16 May 2016 | Full accounts made up to 31 August 2015 (17 pages) |
16 May 2016 | Full accounts made up to 31 August 2015 (17 pages) |
21 March 2016 | Annual return made up to 1 March 2016 no member list (6 pages) |
21 March 2016 | Annual return made up to 1 March 2016 no member list (6 pages) |
30 July 2015 | Appointment of Mr Trevor Alan Wills as a director on 23 July 2015 (2 pages) |
30 July 2015 | Appointment of Mr Trevor Alan Wills as a director on 23 July 2015 (2 pages) |
15 July 2015 | Termination of appointment of Martinus Maria Berkien as a director on 13 July 2015 (1 page) |
15 July 2015 | Termination of appointment of Graham Charles Gilbert as a director on 20 May 2015 (1 page) |
15 July 2015 | Termination of appointment of Graham Charles Gilbert as a director on 20 May 2015 (1 page) |
15 July 2015 | Termination of appointment of Martinus Maria Berkien as a director on 13 July 2015 (1 page) |
2 March 2015 | Annual return made up to 1 March 2015 no member list (6 pages) |
2 March 2015 | Annual return made up to 1 March 2015 no member list (6 pages) |
2 March 2015 | Annual return made up to 1 March 2015 no member list (6 pages) |
22 December 2014 | Full accounts made up to 31 August 2014 (17 pages) |
22 December 2014 | Full accounts made up to 31 August 2014 (17 pages) |
3 March 2014 | Annual return made up to 1 March 2014 no member list (6 pages) |
3 March 2014 | Annual return made up to 1 March 2014 no member list (6 pages) |
3 March 2014 | Annual return made up to 1 March 2014 no member list (6 pages) |
4 January 2014 | Full accounts made up to 31 August 2013 (17 pages) |
4 January 2014 | Full accounts made up to 31 August 2013 (17 pages) |
22 May 2013 | Appointment of Upp Secretarial Services Limited as a secretary (2 pages) |
22 May 2013 | Appointment of Upp Secretarial Services Limited as a secretary (2 pages) |
20 May 2013 | Annual return made up to 1 March 2013 no member list (6 pages) |
20 May 2013 | Director's details changed for Mr Graham Charles Gilbert on 1 January 2013 (2 pages) |
20 May 2013 | Director's details changed for Mr Graham Charles Gilbert on 1 January 2013 (2 pages) |
20 May 2013 | Annual return made up to 1 March 2013 no member list (6 pages) |
20 May 2013 | Annual return made up to 1 March 2013 no member list (6 pages) |
20 May 2013 | Director's details changed for Mr Graham Charles Gilbert on 1 January 2013 (2 pages) |
16 May 2013 | Termination of appointment of Clive Crawford as a secretary (1 page) |
16 May 2013 | Appointment of Mr Clive Wilson Crawford as a director (2 pages) |
16 May 2013 | Termination of appointment of Clive Crawford as a secretary (1 page) |
16 May 2013 | Appointment of Mr Clive Wilson Crawford as a director (2 pages) |
7 March 2013 | Full accounts made up to 31 August 2012 (17 pages) |
7 March 2013 | Full accounts made up to 31 August 2012 (17 pages) |
19 March 2012 | Annual return made up to 1 March 2012 no member list (6 pages) |
19 March 2012 | Director's details changed for Martinus Maria Berkien on 31 July 2010 (2 pages) |
19 March 2012 | Director's details changed for Martinus Maria Berkien on 31 July 2010 (2 pages) |
19 March 2012 | Annual return made up to 1 March 2012 no member list (6 pages) |
19 March 2012 | Annual return made up to 1 March 2012 no member list (6 pages) |
8 December 2011 | Full accounts made up to 31 August 2011 (17 pages) |
8 December 2011 | Full accounts made up to 31 August 2011 (17 pages) |
30 March 2011 | Annual return made up to 1 March 2011 no member list (6 pages) |
30 March 2011 | Annual return made up to 1 March 2011 no member list (6 pages) |
30 March 2011 | Annual return made up to 1 March 2011 no member list (6 pages) |
14 March 2011 | Registered office address changed from Fourth Floor Weston House 246 High Holborn London WC1V 7EX on 14 March 2011 (1 page) |
14 March 2011 | Registered office address changed from Fourth Floor Weston House 246 High Holborn London WC1V 7EX on 14 March 2011 (1 page) |
24 February 2011 | Full accounts made up to 31 August 2010 (16 pages) |
24 February 2011 | Full accounts made up to 31 August 2010 (16 pages) |
19 April 2010 | Annual return made up to 1 March 2010 no member list (4 pages) |
19 April 2010 | Director's details changed for Martinus Maria Berkien on 1 March 2010 (2 pages) |
19 April 2010 | Director's details changed for Martin Blakey on 1 March 2010 (2 pages) |
19 April 2010 | Annual return made up to 1 March 2010 no member list (4 pages) |
19 April 2010 | Director's details changed for Martin Blakey on 1 March 2010 (2 pages) |
19 April 2010 | Director's details changed for Martinus Maria Berkien on 1 March 2010 (2 pages) |
19 April 2010 | Annual return made up to 1 March 2010 no member list (4 pages) |
19 April 2010 | Director's details changed for Martin Blakey on 1 March 2010 (2 pages) |
19 April 2010 | Director's details changed for Martinus Maria Berkien on 1 March 2010 (2 pages) |
23 February 2010 | Full accounts made up to 31 August 2009 (20 pages) |
23 February 2010 | Full accounts made up to 31 August 2009 (20 pages) |
11 August 2009 | Appointment terminated director graham raikes (1 page) |
11 August 2009 | Appointment terminated director graham raikes (1 page) |
11 August 2009 | Director appointed mrs sarah nancy jones (2 pages) |
11 August 2009 | Director appointed mrs sarah nancy jones (2 pages) |
2 June 2009 | Resolutions
|
2 June 2009 | Resolutions
|
29 May 2009 | Full accounts made up to 31 August 2008 (18 pages) |
29 May 2009 | Full accounts made up to 31 August 2008 (18 pages) |
25 March 2009 | Annual return made up to 01/03/09 (3 pages) |
25 March 2009 | Annual return made up to 01/03/09 (3 pages) |
16 May 2008 | Annual return made up to 01/03/08 (3 pages) |
16 May 2008 | Annual return made up to 01/03/08 (3 pages) |
25 March 2008 | Full accounts made up to 31 August 2007 (16 pages) |
25 March 2008 | Full accounts made up to 31 August 2007 (16 pages) |
6 December 2007 | Accounting reference date extended from 31/03/07 to 31/08/07 (1 page) |
6 December 2007 | Accounting reference date extended from 31/03/07 to 31/08/07 (1 page) |
3 April 2007 | Annual return made up to 01/03/07 (5 pages) |
3 April 2007 | Annual return made up to 01/03/07 (5 pages) |
30 January 2007 | New director appointed (2 pages) |
30 January 2007 | Director resigned (1 page) |
30 January 2007 | Director resigned (1 page) |
30 January 2007 | Director resigned (1 page) |
30 January 2007 | New director appointed (3 pages) |
30 January 2007 | New director appointed (3 pages) |
30 January 2007 | Director resigned (1 page) |
30 January 2007 | New director appointed (2 pages) |
10 January 2007 | Particulars of mortgage/charge (8 pages) |
10 January 2007 | Particulars of mortgage/charge (8 pages) |
18 December 2006 | Particulars of mortgage/charge (13 pages) |
18 December 2006 | Particulars of mortgage/charge (13 pages) |
20 November 2006 | Company name changed upp (james square plymouth) limi ted\certificate issued on 20/11/06 (2 pages) |
20 November 2006 | Company name changed upp (james square plymouth) limi ted\certificate issued on 20/11/06 (2 pages) |
13 March 2006 | New director appointed (2 pages) |
13 March 2006 | New director appointed (2 pages) |
13 March 2006 | New director appointed (2 pages) |
13 March 2006 | New director appointed (2 pages) |
1 March 2006 | Incorporation (22 pages) |
1 March 2006 | Incorporation (22 pages) |