London
EC2N 3AS
Director Name | Mr Benjamin Burdett Money-Coutts |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 July 2019(13 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 08 February 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 55 Bishopsgate London EC2N 3AS |
Secretary Name | Ms Julie Ung |
---|---|
Status | Closed |
Appointed | 31 July 2019(13 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 08 February 2022) |
Role | Company Director |
Correspondence Address | 55 Bishopsgate London EC2N 3AS |
Director Name | Mrs Barbara Cowell |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2006(same day as company formation) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 11 Clifford Avenue Ilkley LS29 0AS |
Director Name | Mr Brennan David Cowell |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2006(same day as company formation) |
Role | Investment Manager |
Country of Residence | England |
Correspondence Address | 11 Clifford Avenue Ilkley LS29 0AS |
Secretary Name | Mrs Barbara Cowell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 April 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Clifford Avenue Ilkley LS29 0AS |
Director Name | Christopher James Cowell |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2007(10 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 22 March 2010) |
Role | Investment Manager |
Correspondence Address | 4 West View Yeadon Leeds West Yorkshire LS19 7HU |
Director Name | Julie Jones |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2018(11 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 September 2019) |
Role | Investment Management |
Country of Residence | United Kingdom |
Correspondence Address | 55 Bishopsgate London EC2N 3AS |
Director Name | Patrick Michael Toes |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2018(11 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 March 2021) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | 55 Bishopsgate London EC2N 3AS |
Registered Address | 55 Bishopsgate London EC2N 3AS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cornhill |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
1 at £1 | Barbara Cowell 50.00% Ordinary |
---|---|
1 at £1 | Brennan David Cowell 50.00% Ordinary |
Latest Accounts | 31 March 2021 (3 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
15 October 2020 | Confirmation statement made on 14 October 2020 with no updates (3 pages) |
---|---|
13 August 2020 | Accounts for a dormant company made up to 31 March 2020 (3 pages) |
14 October 2019 | Confirmation statement made on 14 October 2019 with updates (4 pages) |
1 October 2019 | Termination of appointment of Julie Jones as a director on 30 September 2019 (1 page) |
1 October 2019 | Current accounting period shortened from 30 June 2020 to 31 March 2020 (1 page) |
9 August 2019 | Termination of appointment of Barbara Cowell as a director on 31 July 2019 (1 page) |
9 August 2019 | Cessation of Brennan David Cowell as a person with significant control on 31 July 2019 (1 page) |
9 August 2019 | Termination of appointment of Brennan David Cowell as a director on 31 July 2019 (1 page) |
9 August 2019 | Appointment of Mr Benjamin Burdett Money-Coutts as a director on 31 July 2019 (2 pages) |
9 August 2019 | Registered office address changed from 11 Clifford Avenue Ilkley West Yorkshire LS29 0AS to 55 Bishopsgate London EC2N 3AS on 9 August 2019 (1 page) |
9 August 2019 | Appointment of Mr Paul Andrew Abberley as a director on 31 July 2019 (2 pages) |
9 August 2019 | Termination of appointment of Barbara Cowell as a secretary on 31 July 2019 (1 page) |
9 August 2019 | Appointment of Ms Julie Ung as a secretary on 31 July 2019 (2 pages) |
9 August 2019 | Cessation of Barbara Cowell as a person with significant control on 31 July 2019 (1 page) |
9 August 2019 | Notification of Charles Stanley Group Plc as a person with significant control on 31 July 2019 (2 pages) |
29 July 2019 | Total exemption full accounts made up to 30 June 2019 (6 pages) |
29 April 2019 | Confirmation statement made on 18 April 2019 with no updates (3 pages) |
1 November 2018 | Total exemption full accounts made up to 30 June 2018 (6 pages) |
24 April 2018 | Confirmation statement made on 18 April 2018 with no updates (3 pages) |
8 February 2018 | Appointment of Julie Jones as a director on 23 January 2018 (3 pages) |
29 January 2018 | Appointment of Patrick Michael Toes as a director on 23 January 2018 (3 pages) |
5 January 2018 | Total exemption full accounts made up to 30 June 2017 (5 pages) |
27 April 2017 | Confirmation statement made on 18 April 2017 with updates (6 pages) |
27 April 2017 | Confirmation statement made on 18 April 2017 with updates (6 pages) |
13 October 2016 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
13 October 2016 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
25 April 2016 | Annual return made up to 18 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
25 April 2016 | Annual return made up to 18 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
23 October 2015 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
23 October 2015 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
21 April 2015 | Annual return made up to 18 April 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
21 April 2015 | Annual return made up to 18 April 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
5 November 2014 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
5 November 2014 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
22 April 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
17 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
17 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
19 April 2013 | Annual return made up to 18 April 2013 with a full list of shareholders (5 pages) |
19 April 2013 | Annual return made up to 18 April 2013 with a full list of shareholders (5 pages) |
19 February 2013 | Resolutions
|
19 February 2013 | Resolutions
|
21 November 2012 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
21 November 2012 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
23 April 2012 | Annual return made up to 18 April 2012 with a full list of shareholders (5 pages) |
23 April 2012 | Annual return made up to 18 April 2012 with a full list of shareholders (5 pages) |
21 February 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
21 February 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
26 April 2011 | Annual return made up to 18 April 2011 with a full list of shareholders (5 pages) |
26 April 2011 | Annual return made up to 18 April 2011 with a full list of shareholders (5 pages) |
11 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
11 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
21 April 2010 | Director's details changed for Brennan David Cowell on 1 October 2009 (2 pages) |
21 April 2010 | Director's details changed for Brennan David Cowell on 1 October 2009 (2 pages) |
21 April 2010 | Annual return made up to 18 April 2010 with a full list of shareholders (5 pages) |
21 April 2010 | Annual return made up to 18 April 2010 with a full list of shareholders (5 pages) |
21 April 2010 | Director's details changed for Brennan David Cowell on 1 October 2009 (2 pages) |
7 April 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
7 April 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
30 March 2010 | Termination of appointment of Christopher Cowell as a director (2 pages) |
30 March 2010 | Termination of appointment of Christopher Cowell as a director (2 pages) |
23 April 2009 | Return made up to 18/04/09; no change of members (5 pages) |
23 April 2009 | Return made up to 18/04/09; no change of members (5 pages) |
8 April 2009 | Accounts for a small company made up to 30 June 2008 (7 pages) |
8 April 2009 | Accounts for a small company made up to 30 June 2008 (7 pages) |
21 May 2008 | Return made up to 18/04/08; full list of members (6 pages) |
21 May 2008 | Return made up to 18/04/08; full list of members (6 pages) |
12 February 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
12 February 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
21 August 2007 | Accounting reference date shortened from 31/07/07 to 30/06/07 (1 page) |
21 August 2007 | Accounting reference date shortened from 31/07/07 to 30/06/07 (1 page) |
16 May 2007 | Return made up to 18/04/07; full list of members (7 pages) |
16 May 2007 | Return made up to 18/04/07; full list of members (7 pages) |
27 February 2007 | New director appointed (1 page) |
27 February 2007 | New director appointed (1 page) |
7 June 2006 | Resolutions
|
7 June 2006 | Accounting reference date extended from 30/04/07 to 31/07/07 (1 page) |
7 June 2006 | Resolutions
|
7 June 2006 | Accounting reference date extended from 30/04/07 to 31/07/07 (1 page) |
18 April 2006 | Incorporation (17 pages) |
18 April 2006 | Incorporation (17 pages) |